ENVIROFRAME LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WHARTON / 26/09/2019

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/18

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

29/05/1929 May 2019 ADOPT ARTICLES 23/01/2018

View Document

29/05/1929 May 2019 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

20/05/1920 May 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

15/05/1915 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/01/2019

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

22/01/1922 January 2019 21/01/19 STATEMENT OF CAPITAL GBP 100.00

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, SECRETARY R V P A SERVICES LIMITED

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WHARTON / 05/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WHARTON / 05/01/2018

View Document

26/10/1726 October 2017 PREVEXT FROM 31/01/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

25/01/1525 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WHARTON / 25/01/2015

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/10/1330 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R V P A SERVICES LIMITED / 30/10/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/04/124 April 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/05/1121 May 2011 DISS40 (DISS40(SOAD))

View Document

18/05/1118 May 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

29/11/0929 November 2009 REGISTERED OFFICE CHANGED ON 29/11/2009 FROM 24 GRAY'S INN ROAD LONDON WC1X 8HP

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/04/0929 April 2009 DISS40 (DISS40(SOAD))

View Document

28/04/0928 April 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

30/07/0830 July 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 FIRST GAZETTE

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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