- Company Overview for ENVISIONCAD LTD (10605537)
- Filing history for ENVISIONCAD LTD (10605537)
- People for ENVISIONCAD LTD (10605537)
- More for ENVISIONCAD LTD (10605537)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
30 Mar 2022 | PSC07 | Cessation of Jamie Rennie as a person with significant control on 1 March 2021 | |
30 Mar 2022 | PSC01 | Notification of James Martin Moy as a person with significant control on 1 March 2021 | |
25 Mar 2022 | RP04AP01 | Second filing for the appointment of Mr James Moy as a director | |
24 Mar 2022 | TM01 | Termination of appointment of Jamie Rennie as a director on 1 March 2021 | |
24 Mar 2022 | AP01 | Appointment of Mr Jamie Rennie as a director on 7 February 2017 | |
24 Mar 2022 | TM01 | Termination of appointment of Jamie Rennie as a director on 1 March 2022 | |
24 Mar 2022 | AP01 |
Appointment of Mr James Moy as a director on 1 March 2022
|
|
08 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
26 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
27 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
01 Mar 2019 | PSC01 | Notification of Jamie Rennie as a person with significant control on 7 February 2017 | |
28 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 28 February 2019 | |
08 Jan 2019 | AAMD | Amended micro company accounts made up to 28 February 2018 | |
02 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
05 Mar 2018 | AD01 | Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY United Kingdom to The Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 5 March 2018 | |
07 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-07
|