ENVISION FUTURE LIMITED

Company Documents

DateDescription
11/09/1911 September 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/06/1911 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM C/O JOHNSTON CARMICHAEL 107-111 FLEET STREET LONDON EC4A 2AB

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

08/08/188 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/08/188 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

08/08/188 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

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

View Accounts

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW ENGLAND

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW ENGLAND

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM LONG LODGE KINGSTON ROAD LONDON SW19 3FW ENGLAND

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 139 KINGSTON ROAD LONDON SW19 1LT

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

12/08/1312 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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