ENVESTIGATE LTD
Company Documents
| Date | Description |
|---|---|
| 03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
| 18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
| 18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
| 11/06/2411 June 2024 | Application to strike the company off the register |
| 19/10/2319 October 2023 | Accounts for a dormant company made up to 2023-05-31 |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 22/02/2322 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 10/02/2310 February 2023 | Registered office address changed from C6, Lonza Wheldon Road Castleford WF10 2JT England to Eon House C6, Wheldon Road Castleford WF10 2JT on 2023-02-10 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 12/10/2112 October 2021 | Notification of Martin Greenwood as a person with significant control on 2021-10-01 |
| 12/10/2112 October 2021 | Accounts for a dormant company made up to 2021-05-31 |
| 12/10/2112 October 2021 | Termination of appointment of Peter Martin as a director on 2021-10-01 |
| 12/10/2112 October 2021 | Appointment of Mr Martin Greenwood as a director on 2021-10-01 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with updates |
| 12/10/2112 October 2021 | Cessation of Bexin Ltd as a person with significant control on 2021-10-01 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-06-17 with updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 18/06/2018 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
| 16/06/2016 June 2020 | PREVSHO FROM 30/06/2020 TO 31/05/2020 |
| 16/06/2016 June 2020 | NOTIFICATION OF PSC STATEMENT ON 16/06/2020 |
| 15/06/2015 June 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/06/2020 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 26/05/2026 May 2020 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRUCE |
| 26/05/2026 May 2020 | DIRECTOR APPOINTED MR TIMOTHY JOHN BRUCE |
| 26/05/2026 May 2020 | NOTIFICATION OF PSC STATEMENT ON 26/05/2020 |
| 21/04/2021 April 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/04/2020 |
| 03/03/203 March 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/03/2020 |
| 03/03/203 March 2020 | NOTIFICATION OF PSC STATEMENT ON 03/03/2020 |
| 03/03/203 March 2020 | REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 10/12/1910 December 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GREENWOOD |
| 10/12/1910 December 2019 | CESSATION OF MARTIN GREENWOOD AS A PSC |
| 10/12/1910 December 2019 | NOTIFICATION OF PSC STATEMENT ON 10/12/2019 |
| 10/12/1910 December 2019 | DIRECTOR APPOINTED MR TIMOTHY JOHN BRUCE |
| 25/06/1925 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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