Advanced company searchLink opens in new window

ENVIROSCENT EUROPE LTD

Company number 10248156

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2022 DS01 Application to strike the company off the register
01 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
06 Apr 2021 AD01 Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to Ravens Lawn Blackdown Avenue Woking GU22 8QG on 6 April 2021
16 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
14 Aug 2020 AP01 Appointment of Ms Jill Hayes as a director on 14 August 2020
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
24 May 2020 TM01 Termination of appointment of Jill Hayes as a director on 24 May 2020
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
04 Aug 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
15 Apr 2019 AD01 Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE England to 160 Kemp House City Road London EC1V 2NX on 15 April 2019
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
16 Mar 2018 AA Micro company accounts made up to 30 June 2017
14 Aug 2017 AD01 Registered office address changed from Ravens Lawn Blackdown Avenue Woking Surrey GU22 8QG United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 14 August 2017
09 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-07
13 Jul 2017 PSC01 Notification of Jill Hayes as a person with significant control on 13 July 2017
13 Jul 2017 PSC01 Notification of Paul Simon Hayes as a person with significant control on 13 July 2017
06 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 2
09 Mar 2017 AP01 Appointment of Mrs Jill Hayes as a director on 9 March 2017
23 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted