ENVIRO FARMS TECH LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2023-11-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

08/12/238 December 2023 Registered office address changed from PO Box 4385 13012888 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on 2023-12-08

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

01/12/231 December 2023 Confirmation statement made on 2023-09-16 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/04/2313 April 2023 Registered office address changed to PO Box 4385, 13012888 - Companies House Default Address, Cardiff, CF14 8LH on 2023-04-13

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-11-23

View Document

21/02/2221 February 2022 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mr Eghosa Emwionkpa on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mr Eghosa Emwionkpa on 2022-02-21

View Document

23/11/2123 November 2021 Annual accounts for year ending 23 Nov 2021

View Accounts

14/06/2114 June 2021 Cessation of Enviro Farms Tech Limited as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EGHOSA EMWIONKPA

View Document

14/06/2114 June 2021 Notification of Eghosa Emwionkpa as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 CESSATION OF ENVIRO FARMS TECH LIMITED AS A PSC

View Document

08/06/218 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVIRO FARMS TECH LIMITED

View Document

05/06/215 June 2021 CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES

View Document

04/06/214 June 2021 CESSATION OF EGHOSA EMWIONKPA AS A PSC

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR BURRIDGE HOLDINGS GIBRALTA LTD

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

12/11/2012 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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