Advanced company searchLink opens in new window

ENVIROPLEX LIMITED

Company number 06738732

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)
28 Feb 2024 L64.07 Completion of winding up
26 Jul 2023 COCOMP Order of court to wind up
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2018 TM01 Termination of appointment of Mahendra Kadam as a director on 21 May 2018
20 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
08 Mar 2018 CH01 Director's details changed for Mr. Mahendra Kadam on 7 March 2018
06 Mar 2018 PSC05 Change of details for Gold Nuts Limited as a person with significant control on 6 March 2018
06 Mar 2018 AD01 Registered office address changed from Unit 4, York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 6 March 2018
07 Dec 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
24 Nov 2016 CH01 Director's details changed for Mr. Mahendra Kadam on 24 November 2016
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Sep 2016 AD01 Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Unit 4, York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 2 September 2016
05 Jan 2016 AAMD Amended accounts for a small company made up to 31 December 2014
19 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
07 Oct 2015 AP01 Appointment of Mr. Mahendra Kadam as a director on 1 October 2015
07 Oct 2015 TM01 Termination of appointment of Amarjit Singh Hundal as a director on 1 October 2015
07 Oct 2015 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 October 2015
07 Oct 2015 TM01 Termination of appointment of Joshy Mathew as a director on 1 October 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
10 Dec 2013 AA Accounts for a small company made up to 31 December 2012