- Company Overview for VV ENVIRO LIMITED (11113104)
- Filing history for VV ENVIRO LIMITED (11113104)
- People for VV ENVIRO LIMITED (11113104)
- More for VV ENVIRO LIMITED (11113104)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
16 Dec 2019 | PSC04 | Change of details for Mr David Stoker as a person with significant control on 12 July 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
30 Jan 2019 | PSC01 | Notification of David Stoker as a person with significant control on 15 December 2017 | |
30 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 30 January 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of Andrea Eley as a director on 10 January 2019 | |
10 Oct 2018 | AD01 | Registered office address changed from The Business Village Drum Raos Ind. Est Birtley Chester Le Street Co. Durham DH2 1AA United Kingdom to The Former Co-Op Regional Centre the Business Village Drum Road Ind. Est Birtley , Chester-Le-Street Co. Durham DH2 1AA on 10 October 2018 | |
10 Oct 2018 | AP01 | Appointment of Mr David Stoker as a director on 10 October 2018 | |
15 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-15
|