Advanced company searchLink opens in new window

ENVERT LIMITED

Company number 12054487

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2024 DS01 Application to strike the company off the register
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
27 Apr 2021 AD01 Registered office address changed from 36 Pelhams Walk Esher KT10 8QD England to The Offices, Little Mill Equestrian Centre Felinfach Bronwydd Arms Carmarthen SA33 6BE on 27 April 2021
26 Feb 2021 AD01 Registered office address changed from 36 Pelhams Walk Pelhams Walk Esher KT10 8QD England to 36 Pelhams Walk Esher KT10 8QD on 26 February 2021
22 Feb 2021 AD01 Registered office address changed from Dorney Wood Cottage Dorney Wood Road Burnham Slough Buckinghamshire SL1 8PT England to 36 Pelhams Walk Pelhams Walk Esher KT10 8QD on 22 February 2021
28 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-26
28 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-26
28 Jan 2021 PSC04 Change of details for Mrs Susanne Williams as a person with significant control on 26 January 2021
28 Jan 2021 PSC01 Notification of Nicholas Edwin Chilcott as a person with significant control on 26 January 2021
15 Sep 2020 RP04AP01 Second filing for the appointment of Mr David Edward Anthony Williams as a director
04 Sep 2020 AP01 Appointment of Mr Nicholas Edwin Chilcott as a director on 4 September 2020
22 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Aug 2020 MA Memorandum and Articles of Association
30 Jun 2020 AA Micro company accounts made up to 31 March 2020
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
07 Apr 2020 AA01 Previous accounting period shortened from 5 April 2020 to 31 March 2020
01 Apr 2020 AA01 Current accounting period shortened from 30 June 2020 to 5 April 2020
31 Mar 2020 TM01 Termination of appointment of Susanne Williams as a director on 10 March 2020