Advanced company searchLink opens in new window

ENVOS LIMITED

Company number 06543378

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)
03 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
03 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jun 2016 AD01 Registered office address changed from 64 High Street Broadstairs Kent CT10 1JT England to C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 28 June 2016
24 Jun 2016 4.20 Statement of affairs with form 4.19
24 Jun 2016 600 Appointment of a voluntary liquidator
24 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-15
10 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2,000
01 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
29 Feb 2016 AA Micro company accounts made up to 28 February 2015
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2015 AD01 Registered office address changed from Cloverfield Houghton Down Stockbridge Hampshire SO20 6JR to 64 High Street Broadstairs Kent CT10 1JT on 4 December 2015
17 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2,000
26 Feb 2015 AA Total exemption small company accounts made up to 28 February 2014
29 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2,000
29 Mar 2014 AD01 Registered office address changed from Bryars & Co Cloverfield Houghton Down Stockbridge Hampshire SO20 6JR England on 29 March 2014
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
14 May 2013 TM02 Termination of appointment of Richard Freeman & Co Secretaries Ltd as a secretary
14 May 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
20 Mar 2013 TM01 Termination of appointment of James Green as a director
28 Feb 2013 AA Total exemption small company accounts made up to 29 February 2012
12 Oct 2012 AD01 Registered office address changed from 42 Doughty Street London WC1N 2LY England on 12 October 2012
28 May 2012 AA01 Previous accounting period extended from 31 August 2011 to 28 February 2012
10 May 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
13 Feb 2012 AD01 Registered office address changed from 13 Radnor Walk London SW3 4BP on 13 February 2012
09 Jun 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders