Advanced company searchLink opens in new window

ENVIRON WASTE LTD

Company number 12171616

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)
12 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2024 PSC01 Notification of Stefan Deliu as a person with significant control on 21 May 2024
03 Jun 2024 TM01 Termination of appointment of Rebecca Elizabeth Roberts as a director on 21 May 2024
03 Jun 2024 PSC07 Cessation of Becca Roberts as a person with significant control on 21 May 2024
03 Jun 2024 AP01 Appointment of Mr Stefan Bogdan Deliu as a director on 21 May 2024
03 Jun 2024 AD01 Registered office address changed from Unit 7 Sargeant Turner Trading Estate Bromley Street Stourbridge DY9 8HZ England to 6 - 8 Great Eastern Street Great Eastern Street London EC2A 3NT on 3 June 2024
27 Mar 2024 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
12 Oct 2023 AA01 Previous accounting period shortened from 31 August 2023 to 31 March 2023
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
15 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
26 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
22 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
22 Jul 2022 CH01 Director's details changed for Miss Becca Roberts on 20 July 2022
22 Jul 2022 CH01 Director's details changed for Miss Becca Roberts on 20 July 2022
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
12 Feb 2021 AA Micro company accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with updates
24 Aug 2020 CH01 Director's details changed for Miss Becca Roberts on 24 August 2020
18 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-17
07 Jan 2020 AD01 Registered office address changed from 26 Worcester Close Halesowqen DY9 0NP England to Unit 7 Sargeant Turner Trading Estate Bromley Street Stourbridge DY9 8HZ on 7 January 2020
27 Aug 2019 CS01 Confirmation statement made on 27 August 2019 with updates
23 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-23
  • GBP 1