ENVIRO FARMS TECH LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
| 02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
| 31/10/2431 October 2024 | Accounts for a dormant company made up to 2023-11-30 |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-09-16 with no updates |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 08/12/238 December 2023 | Registered office address changed from PO Box 4385 13012888 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on 2023-12-08 |
| 06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
| 06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 01/12/231 December 2023 | Confirmation statement made on 2023-09-16 with updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 13/04/2313 April 2023 | Registered office address changed to PO Box 4385, 13012888 - Companies House Default Address, Cardiff, CF14 8LH on 2023-04-13 |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-09-16 with no updates |
| 15/09/2215 September 2022 | Accounts for a dormant company made up to 2021-11-23 |
| 21/02/2221 February 2022 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-21 |
| 21/02/2221 February 2022 | Director's details changed for Mr Eghosa Emwionkpa on 2022-02-21 |
| 21/02/2221 February 2022 | Director's details changed for Mr Eghosa Emwionkpa on 2022-02-21 |
| 23/11/2123 November 2021 | Annual accounts for year ending 23 Nov 2021 |
| 14/06/2114 June 2021 | Cessation of Enviro Farms Tech Limited as a person with significant control on 2021-06-14 |
| 14/06/2114 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EGHOSA EMWIONKPA |
| 14/06/2114 June 2021 | Notification of Eghosa Emwionkpa as a person with significant control on 2021-06-14 |
| 14/06/2114 June 2021 | CESSATION OF ENVIRO FARMS TECH LIMITED AS A PSC |
| 08/06/218 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVIRO FARMS TECH LIMITED |
| 05/06/215 June 2021 | CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES |
| 04/06/214 June 2021 | CESSATION OF EGHOSA EMWIONKPA AS A PSC |
| 14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES |
| 17/12/2017 December 2020 | APPOINTMENT TERMINATED, DIRECTOR BURRIDGE HOLDINGS GIBRALTA LTD |
| 13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES |
| 12/11/2012 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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