ENVOI DESIGN COMPANY LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1418 November 2014 31/10/12 TOTAL EXEMPTION FULL

View Document

18/11/1418 November 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/137 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1326 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/139 January 2013 APPLICATION FOR STRIKING-OFF

View Document

31/07/1231 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 33-35 BROOK LANE DOWNHAM BROMLEY KENT BR1 4PU

View Document

14/03/1214 March 2012 DISS40 (DISS40(SOAD))

View Document

13/03/1213 March 2012 Annual return made up to 3 October 2011 with full list of shareholders

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES

View Document

06/01/106 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THEYDON SECRETARIES LIMITED / 02/10/2009

View Document

06/01/106 January 2010 Annual return made up to 3 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DANIEL JAMES / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN JAMES / 05/01/2010

View Document

01/04/091 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED ALAN DANIEL JAMES

View Document

29/08/0829 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 REGISTERED OFFICE CHANGED ON 03/11/07 FROM: G OFFICE CHANGED 03/11/07 1ST FLOOR 135 NOTTING HILL GATE LONDON W11 3LB

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/11/073 November 2007 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/11/052 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/08/0418 August 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/07/0321 July 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: G OFFICE CHANGED 15/10/02 DOWNS & CO IMPERIAL STREET NORTH STREET BROMLEY KENT BR1 1SD

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

08/10/018 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: G OFFICE CHANGED 10/11/00 30 ENGADINE CLOSE CROYDON SURREY CR0 5UU

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: G OFFICE CHANGED 07/07/99 11 SUFFIELD CLOSE SELSDON RIDGE SOUTH CROYDON SURREY CR2 8SZ

View Document

08/10/988 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9710 December 1997 SECRETARY RESIGNED

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 SECRETARY RESIGNED

View Document

03/10/973 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information