ENVIVO PROPERTY EXPERTS LIMITED

Company Documents

DateDescription
22/01/1922 January 2019 STRUCK OFF AND DISSOLVED

View Document

08/12/188 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

15/06/1815 June 2018 CESSATION OF ADAM PHILIP DALES AS A PSC

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL WAYNE LEWIS

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR NIGEL WAYNE LEWIS

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM DALES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEEF SLOAN

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR ADAM PHILIP DALES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

08/01/148 January 2014 PREVSHO FROM 30/04/2014 TO 31/07/2013

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM C/O HILLIER HOPKINS LLP CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE ENGLAND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/05/1321 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 100

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOEL HARDING

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR KEEF SLOAN

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA UNITED KINGDOM

View Document

25/04/1325 April 2013 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