- Company Overview for ENVIRO GROUP (YORKSHIRE) LTD (10602763)
- Filing history for ENVIRO GROUP (YORKSHIRE) LTD (10602763)
- People for ENVIRO GROUP (YORKSHIRE) LTD (10602763)
- More for ENVIRO GROUP (YORKSHIRE) LTD (10602763)
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 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2024 | AD01 | Registered office address changed from Providence Yard Wormold Street Wakefield WF15 6AR England to Kingswood House Richardshaw Lane Pudsey Leeds LS28 6BN on 2 May 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
08 Dec 2023 | CERTNM |
Company name changed lucky 7 international LIMITED\certificate issued on 08/12/23
|
|
07 Dec 2023 | AP01 | Appointment of Peter Green as a director on 6 December 2023 | |
06 Dec 2023 | PSC07 | Cessation of Ronald Terence Richards as a person with significant control on 6 December 2023 | |
06 Dec 2023 | PSC01 | Notification of Peter Green as a person with significant control on 6 December 2023 | |
06 Dec 2023 | AD01 | Registered office address changed from 204 Clements Road Birmingham West Midlands B25 8TS United Kingdom to Providence Yard Wormold Street Wakefield WF15 6AR on 6 December 2023 | |
06 Dec 2023 | TM01 | Termination of appointment of Ronald Terence Richards as a director on 6 December 2023 | |
31 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
06 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
01 Jun 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
21 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
23 Jan 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
02 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
06 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-06
|