Advanced company searchLink opens in new window

ENVILLE INTERIORS LIMITED

Company number 11824570

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2023 AA Total exemption full accounts made up to 30 December 2022
18 Sep 2023 AD01 Registered office address changed from 2 Home Farm Cottages Enville Estate Enville Stourbridge DY7 5HH England to 113 Brindley Street Stourport-on-Severn DY13 8JW on 18 September 2023
18 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
23 May 2023 DISS40 Compulsory strike-off action has been discontinued
22 May 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Apr 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
10 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2021 MA Memorandum and Articles of Association
10 Nov 2021 SH08 Change of share class name or designation
05 Oct 2021 PSC04 Change of details for Miss Lauren Kate Owen as a person with significant control on 31 August 2019
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Jun 2021 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich WR9 9AY United Kingdom to 2 Home Farm Cottages Enville Estate Enville Stourbridge DY7 5HH on 3 June 2021
03 Jun 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
29 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
11 Jun 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
30 Oct 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
02 Oct 2019 CH01 Director's details changed for Miss Lauren Kate Owen on 31 August 2019
22 Feb 2019 AP01 Appointment of Miss Lauren Kate Owen as a director on 22 February 2019
13 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted