ENVESTIGATE LTD

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 Application to strike the company off the register

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2023-05-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

10/02/2310 February 2023 Registered office address changed from C6, Lonza Wheldon Road Castleford WF10 2JT England to Eon House C6, Wheldon Road Castleford WF10 2JT on 2023-02-10

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/10/2112 October 2021 Notification of Martin Greenwood as a person with significant control on 2021-10-01

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-05-31

View Document

12/10/2112 October 2021 Termination of appointment of Peter Martin as a director on 2021-10-01

View Document

12/10/2112 October 2021 Appointment of Mr Martin Greenwood as a director on 2021-10-01

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

12/10/2112 October 2021 Cessation of Bexin Ltd as a person with significant control on 2021-10-01

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 PREVSHO FROM 30/06/2020 TO 31/05/2020

View Document

16/06/2016 June 2020 NOTIFICATION OF PSC STATEMENT ON 16/06/2020

View Document

15/06/2015 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRUCE

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR TIMOTHY JOHN BRUCE

View Document

26/05/2026 May 2020 NOTIFICATION OF PSC STATEMENT ON 26/05/2020

View Document

21/04/2021 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/04/2020

View Document

03/03/203 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/03/2020

View Document

03/03/203 March 2020 NOTIFICATION OF PSC STATEMENT ON 03/03/2020

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN GREENWOOD

View Document

10/12/1910 December 2019 CESSATION OF MARTIN GREENWOOD AS A PSC

View Document

10/12/1910 December 2019 NOTIFICATION OF PSC STATEMENT ON 10/12/2019

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN BRUCE

View Document

25/06/1925 June 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