Advanced company searchLink opens in new window

ENVIROPACK LTD

Company number 06340579

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)
09 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 106
12 May 2014 AA Total exemption small company accounts made up to 31 August 2013
21 Sep 2013 MR01 Registration of charge 063405790004
04 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 106
29 Jun 2013 MR01 Registration of charge 063405790003
16 May 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
14 Aug 2012 AD01 Registered office address changed from Ground Floor Phoenix House Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP on 14 August 2012
11 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
19 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
22 Sep 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 31 August 2010
10 May 2011 AP01 Appointment of Hasu Shamir Shah as a director
10 Mar 2011 SH01 Statement of capital following an allotment of shares on 16 August 2010
  • GBP 106
08 Feb 2011 SH08 Change of share class name or designation
08 Feb 2011 CC04 Statement of company's objects
08 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Sep 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Jai Shah on 15 November 2009
06 Sep 2010 AD01 Registered office address changed from Unit B6 Phoenix Industrial Estate, Rosslyn Crescent Harrow Middx HA1 2SP on 6 September 2010
29 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
08 Sep 2009 363a Return made up to 13/08/09; full list of members
23 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
03 Oct 2008 363a Return made up to 13/08/08; full list of members