Advanced company searchLink opens in new window

ENVOS INVESTMENT AGENCY LIMITED

Company number 08164800

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 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
28 Apr 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 Ruben & Partners 26-28 Bedford Row London WC1R 4HE on 28 June 2016
27 Jun 2016 600 Appointment of a voluntary liquidator
27 Jun 2016 4.20 Statement of affairs with form 4.19
27 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-15
04 Dec 2015 AD01 Registered office address changed from Bryars & Co Cloverfield Houghton Down Stockbridge Hampshire SO20 6JR to 64 High Street Broadstairs Kent CT10 1JT on 4 December 2015
26 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Sep 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
28 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Feb 2014 AP01 Appointment of Mr Darren Barry Nield as a director
30 Sep 2013 TM01 Termination of appointment of Richard Freeman as a director
29 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
14 May 2013 SH01 Statement of capital following an allotment of shares on 23 October 2012
  • GBP 100
12 Oct 2012 AD01 Registered office address changed from 13 Radnor Walk London SW3 4BP England on 12 October 2012
01 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted