ENVER RECOVERY LTD

Company Documents

DateDescription
23/09/2323 September 2023 Compulsory strike-off action has been suspended

View Document

23/09/2323 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Notification of Rosen Raychev Alekov as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Cessation of Ali Mehmed Halil as a person with significant control on 2022-03-02

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Amended total exemption full accounts made up to 2020-09-30

View Document

01/07/211 July 2021 Termination of appointment of Ali Mehmed Halil as a director on 2021-06-17

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR ROSEN RAYCHEV ALEKOV

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

08/02/218 February 2021 CESSATION OF ENCHO KALOYANOV KOLAROV AS A PSC

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, DIRECTOR ENCHO KOLAROV

View Document

08/02/218 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI MEHMED HALIL

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 34A KINGS ROAD LONDON E4 7JE ENGLAND

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR ALI MEHMED HALIL

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR OLEG GEORGIEV

View Document

28/12/2028 December 2020 DIRECTOR APPOINTED MR OLEG ROMANOV GEORGIEV

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR MARIA TAGGART

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR LUCY TAGGART

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR JAN ERASMUS

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR ALEX DEMETRI

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED MR ALEX DEMETRI

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED MISS MARIA TAGGART

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED MR JAN HARNESS ERASMUS

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 DIRECTOR APPOINTED MR LUCY TAGGART

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCY TAGGART / 21/09/2020

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

21/09/1921 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company