Advanced company searchLink opens in new window

ENVISION SECURITY SERVICES LIMITED

Company number 10085628

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)
10 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 16 February 2021
01 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 22 March 2019
25 Feb 2020 AD01 Registered office address changed from Connect Business Village 24 Derby Road Unit 5, 1st Floor Liverpool Merseyside L5 9PR England to 7 Smithford Walk Prescot Liverpool L35 1SF on 25 February 2020
24 Feb 2020 600 Appointment of a voluntary liquidator
24 Feb 2020 LIQ02 Statement of affairs
24 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-17
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 01/10/2020 shareholder information.
08 Mar 2019 TM01 Termination of appointment of David Ayem as a director on 30 April 2018
29 May 2018 AP01 Appointment of Mr Matus Vercek as a director on 1 May 2018
14 May 2018 TM01 Termination of appointment of Matus Vercek as a director on 1 May 2018
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
13 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
09 Mar 2018 AD01 Registered office address changed from Hub Squared 1st Floor 3a Bridgewater Street Liverpool Merseyside L1 0AR England to Connect Business Village 24 Derby Road Unit 5, 1st Floor Liverpool Merseyside L5 9PR on 9 March 2018
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
21 Nov 2017 PSC02 Notification of Matus Cccp Ltd as a person with significant control on 2 November 2017
21 Nov 2017 PSC02 Notification of Mark Scanlon Limited as a person with significant control on 2 November 2017
21 Nov 2017 PSC02 Notification of David Ayem Ltd as a person with significant control on 2 November 2017
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 2 November 2017
  • GBP 100
21 Nov 2017 AP01 Appointment of Mr Matus Vercek as a director on 2 November 2017
21 Nov 2017 AP01 Appointment of Mr Mark John Scanlon as a director on 2 November 2017
21 Nov 2017 PSC07 Cessation of William James Ayem as a person with significant control on 2 November 2017