ENVIRO TRADING LTD

Company Documents

DateDescription
12/03/2512 March 2025 Registered office address changed to PO Box 4385, 13230064 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-12

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

13/03/2313 March 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

30/12/2130 December 2021 Notification of Ioana Pndel as a person with significant control on 2021-12-30

View Document

29/12/2129 December 2021 Appointment of Miss Ioana Pandel as a director on 2021-12-29

View Document

29/12/2129 December 2021 Termination of appointment of Dragos-Alexandru Radu as a director on 2021-12-29

View Document

29/12/2129 December 2021 Cessation of Dragos Alexandru Radu as a person with significant control on 2021-12-29

View Document

09/12/219 December 2021 Cessation of Josh Wilkinson as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Notification of Dragos Alexandru Radu as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

08/12/218 December 2021 Registered office address changed from Hayward Bridge Mucklow Hill Halesowen B62 8DL England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2021-12-08

View Document

18/10/2118 October 2021 Appointment of Mr Dragos-Alexandru Radu as a director on 2021-10-18

View Document

18/10/2118 October 2021 Termination of appointment of Jonathon Davies as a director on 2021-10-18

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOSH WILKINSON

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 8 FOSSFELD STOCKTON ON TEES TS198TP UNITED KINGDOM

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, SECRETARY JOSH WILKINSON

View Document

26/02/2126 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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