ENVIARCH LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

28/06/1828 June 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MOOR RADFORD

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILLIP HARPIN / 10/10/2012

View Document

10/10/1210 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY MOOR RADFORD / 10/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY KENT CT1 3DN

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EOIN BILLINGS / 23/08/2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/04/1113 April 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/11/1022 November 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JACKSON / 24/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EOIN BILLINGS / 24/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JACKSON / 23/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EOIN BILLINGS / 31/07/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JACKSON / 01/10/2009

View Document

01/12/091 December 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED DUDLEY ADRIAN FRANCIS MOOR RADFORD

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED MICHAEL JOHN THOMAS

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED JAMES PHILLIP HARPIN

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/03/0817 March 2008 SECRETARY APPOINTED LINDA KIRKLAND

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY EOIN BILLINGS

View Document

09/11/079 November 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information