FENVIORIUM LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

12/07/2412 July 2024 Registered office address changed from Office 2 Upper Floor, Eurohouse Birch Lane Business Park Stonall WS9 0NF United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2024-07-12

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/02/242 February 2024 Registered office address changed from 18 Gertrude Street Grimsby DN32 0JN United Kingdom to Office 2 Upper Floor, Eurohouse Birch Lane Business Park Stonall WS9 0NF on 2024-02-02

View Document

20/11/2320 November 2023 Registered office address changed from 18 Lordsome Road Morecambe LA3 1JB United Kingdom to 18 Gertrude Street Grimsby DN32 0JN on 2023-11-20

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-04-05

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

24/05/2324 May 2023 Registered office address changed from The Annex 1009 Chorley New Road Horwich Bolton BL6 4LW United Kingdom to 18 Lordsome Road Morecambe LA3 1JB on 2023-05-24

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-09-12 with updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/10/2114 October 2021 Cessation of Emma Woods as a person with significant control on 2021-09-30

View Document

14/10/2114 October 2021 Notification of Julius More as a person with significant control on 2021-09-30

View Document

07/10/217 October 2021 Termination of appointment of Emma Woods as a director on 2021-09-30

View Document

07/10/217 October 2021 Appointment of Mr Julius More as a director on 2021-09-30

View Document

01/10/211 October 2021 Registered office address changed from 13 Thirlmere Avenue Easington Lane Houghton Le Spring DH5 0PY England to The Annex 1009 Chorley New Road Horwich Bolton BL6 4LW on 2021-10-01

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