ENVIROS GROUP LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

04/10/244 October 2024 Application to strike the company off the register

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

15/04/2415 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

12/10/2312 October 2023 Appointment of Mr Christopher Wynterbee-Robey as a director on 2023-10-05

View Document

05/10/235 October 2023 Termination of appointment of Bradley Garnet Andrews as a director on 2023-10-03

View Document

11/07/2311 July 2023 Appointment of Miss Latoya Scott as a secretary on 2023-07-10

View Document

11/07/2311 July 2023 Termination of appointment of Victor Jibuike as a secretary on 2023-07-10

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

11/01/2311 January 2023 Full accounts made up to 2022-06-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / SINCLAIR KNIGHT MERZ (EUROPE) LIMITED / 14/06/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

12/06/1912 June 2019 CURRSHO FROM 30/09/2019 TO 30/06/2019

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, SECRETARY TEJENDER CHAUDHARY

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHATTOCK

View Document

30/05/1930 May 2019 SECRETARY APPOINTED VICTOR JIBUIKE

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 1180 ESKDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TU

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MRS BRENDA CONNELL

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR DAVID ELLIS

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL NORRIS

View Document

23/05/1823 May 2018 SECRETARY APPOINTED MR TEJENDER SINGH CHAUDHARY

View Document

18/05/1818 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR LEON POWER

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR JONATHAN ROSS SHATTOCK

View Document

13/06/1613 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY GRAEME DODD

View Document

08/06/158 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 4TH FLOOR METRO 33 TRAFFORD ROAD SALFORD QUAYS MANCHESTER M5 3NN

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CASAMENTO

View Document

02/02/152 February 2015 SECRETARY APPOINTED MR MICHAEL TIMOTHY NORRIS

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR LEON ANTHONY POWER

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CASAMENTO

View Document

07/01/157 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME RONALD DODD / 02/09/2011

View Document

02/12/142 December 2014 PREVEXT FROM 30/06/2014 TO 30/09/2014

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR SHAHRAM HEMMATI

View Document

16/09/1416 September 2014 AUDITOR'S RESIGNATION

View Document

05/08/145 August 2014 SECTION 519

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MACKELLAR

View Document

21/05/1421 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILDERMUTH

View Document

20/02/1420 February 2014 FULL ACCOUNTS MADE UP TO 23/06/13

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN PALMER

View Document

07/06/137 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 24/06/12

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LINKE

View Document

12/06/1212 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR PAUL CASAMENTO

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR GUNNINDER KATARI

View Document

14/02/1214 February 2012 FULL ACCOUNTS MADE UP TO 26/06/11

View Document

26/10/1126 October 2011 SECOND FILING WITH MUD 15/05/11 FOR FORM AR01

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MACKELLAR / 01/09/2011

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM ALBERTON HOUSE ST. MARY'S PARSONAGE MANCHESTER M3 2WJ UNITED KINGDOM

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT MACKELLAR / 01/09/2011

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME RONALD DODD / 01/09/2011

View Document

02/09/112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / GRAEME DODD / 01/09/2011

View Document

15/06/1115 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 27/06/10

View Document

25/06/1025 June 2010 SOLVENCY STATEMENT DATED 23/06/10

View Document

25/06/1025 June 2010 STATEMENT BY DIRECTORS

View Document

25/06/1025 June 2010 25/06/10 STATEMENT OF CAPITAL GBP 1360.10

View Document

25/06/1025 June 2010 REDUCE SHARE PRE A/C AND SHARE CAPITAL A/C 23/06/2010

View Document

08/06/108 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS KENNY

View Document

11/11/0911 November 2009 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

06/11/096 November 2009 DIRECTOR APPOINTED MR JOHN POWYS PALMER

View Document

05/11/095 November 2009 DIRECTOR APPOINTED SHAHRAM HEMMATI

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY UNITED KINGDOM

View Document

05/11/095 November 2009 DIRECTOR APPOINTED GEOFFREY KYM LINKE

View Document

05/11/095 November 2009 DIRECTOR APPOINTED CRAIG ANDREW WILDERMUTH

View Document

05/11/095 November 2009 SECRETARY APPOINTED GRAEME DODD

View Document

05/11/095 November 2009 DIRECTOR APPOINTED GUNNINDER SINGH KATARI

View Document

05/11/095 November 2009 DIRECTOR APPOINTED PETER MACKELLAR

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR RODNEY HARRIS

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR LEE MILLS

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER PORTLOCK

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES

View Document

02/11/092 November 2009 TERMINATE DIR APPOINTMENT

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY ALISON SHEPLEY

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS KENNY

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH

View Document

18/10/0918 October 2009 CHANGE PERSON AS DIRECTOR

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONOUGH / 01/10/2009

View Document

13/10/0913 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR ROGER ROBINSON

View Document

22/05/0922 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED RICHARD SYKES

View Document

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW SMITH

View Document

12/08/0812 August 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR DENNIS MARKEY

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG MCGILVRAY

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR AM NOMINEES LIMITED

View Document

17/07/0817 July 2008 AUDITOR'S RESIGNATION

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR VALERIE MICHIE

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED DR PETER CHARLES PORTLOCK

View Document

06/06/086 June 2008 DIRECTOR APPOINTED ROGER WILLIAM ROBINSON

View Document

06/06/086 June 2008 DIRECTOR APPOINTED LEE JAMES MILLS

View Document

06/06/086 June 2008 DIRECTOR APPOINTED JOHN MCDONOUGH

View Document

06/06/086 June 2008 DIRECTOR APPOINTED RODNEY HEWER HARRIS

View Document

06/06/086 June 2008 DIRECTOR APPOINTED RICHARD JOHN ADAM

View Document

06/06/086 June 2008 DIRECTOR APPOINTED THOMAS DONALD KENNY

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM KINNAIRD HOUSE ONE PALL MALL EAST LONDON SW1Y 5AZ

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY CLAUDIA GOODMAN

View Document

14/03/0814 March 2008 SECRETARY APPOINTED ALISON MARGARET SHEPLEY

View Document

22/10/0722 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 NC INC ALREADY ADJUSTED 27/06/07

View Document

03/08/073 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 FACILITY AGREEMENT 19/04/07

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: REGUS HOUSE 1010 CAMBOURNE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE CB3 6DP

View Document

12/03/0712 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0426 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

26/07/0426 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0318 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 SHARES AGREEMENT OTC

View Document

14/11/0114 November 2001 SHARES AGREEMENT OTC

View Document

11/10/0111 October 2001 COMPANY NAME CHANGED KWAN ENTERPRISES LIMITED CERTIFICATE ISSUED ON 11/10/01

View Document

16/08/0116 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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