ENVIRALLECTURES LTD
Company Documents
| Date | Description | 
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off | 
| 15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off | 
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off | 
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off | 
| 31/12/2431 December 2024 | Registered office address changed to PO Box 4385, 12037229 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-31 | 
| 31/12/2431 December 2024 | |
| 31/12/2431 December 2024 | |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 | 
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued | 
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued | 
| 11/09/2311 September 2023 | Confirmation statement made on 2023-05-21 with no updates | 
| 08/08/238 August 2023 | First Gazette notice for compulsory strike-off | 
| 08/08/238 August 2023 | First Gazette notice for compulsory strike-off | 
| 04/01/234 January 2023 | Micro company accounts made up to 2022-04-05 | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 26/11/2126 November 2021 | Micro company accounts made up to 2021-04-05 | 
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 | 
| 07/01/217 January 2021 | REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 43 SOUTH BAR STREET BANBURY OX16 9AB UNITED KINGDOM | 
| 07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 | 
| 07/01/217 January 2021 | REGISTERED OFFICE CHANGED ON 07/01/2021 FROM UNIT 2B STOUR ROAD WEEDON ROAD NEWPORT NN5 5AA UNITED KINGDOM | 
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES | 
| 10/06/2010 June 2020 | PREVSHO FROM 30/06/2020 TO 05/04/2020 | 
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 | 
| 19/03/2019 March 2020 | CESSATION OF PEARL MEJEH AS A PSC | 
| 23/01/2023 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BEATRIZ | 
| 05/09/195 September 2019 | APPOINTMENT TERMINATED, DIRECTOR PEARL MEJEH | 
| 04/09/194 September 2019 | DIRECTOR APPOINTED MR CHRISTOPHER BEATRIZ | 
| 03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 58 WELSTEAD AVENUE NOTTINGHAM NG8 5NW UNITED KINGDOM | 
| 06/06/196 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
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