ENVOS LIMITED

06543378
26-28 BEDFORD ROW LONDON WC1R 4HE

Documents

Documents
Date Category Description Pages
03 Aug 2017 gazette Gazette Dissolved Liquidation 1 Buy now
03 May 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
28 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Jun 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
24 Jun 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Jun 2016 resolution Resolution 1 Buy now
10 May 2016 annual-return Annual Return 4 Buy now
01 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Feb 2016 accounts Annual Accounts 3 Buy now
09 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
04 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2015 annual-return Annual Return 4 Buy now
26 Feb 2015 accounts Annual Accounts 6 Buy now
29 Mar 2014 annual-return Annual Return 4 Buy now
29 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2013 accounts Annual Accounts 6 Buy now
14 May 2013 officers Termination of appointment of secretary (Richard Freeman & Co Secretaries Ltd) 1 Buy now
14 May 2013 annual-return Annual Return 5 Buy now
20 Mar 2013 officers Termination of appointment of director (James Green) 1 Buy now
28 Feb 2013 accounts Annual Accounts 6 Buy now
12 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 May 2012 annual-return Annual Return 5 Buy now
13 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jun 2011 annual-return Annual Return 6 Buy now
09 Jun 2011 officers Change of particulars for director (Ms Judith Ann Russell) 2 Buy now
09 Jun 2011 officers Change of particulars for director (Mr Richard Anthony Mackenzie Freeman) 2 Buy now
09 Jun 2011 officers Change of particulars for director (Mr Wade Jonathan Barker) 2 Buy now
09 Jun 2011 officers Change of particulars for director (Mr Roger Maurice Rogers) 2 Buy now
28 Mar 2011 accounts Annual Accounts 5 Buy now
08 Dec 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Aug 2010 resolution Resolution 40 Buy now
26 Jul 2010 capital Return of Allotment of shares 3 Buy now
12 Apr 2010 annual-return Annual Return 6 Buy now
12 Apr 2010 officers Change of particulars for corporate secretary (Richard Freeman & Co Secretaries Ltd) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Roger Maurice Rogers) 2 Buy now
30 Mar 2010 capital Return of Allotment of shares 2 Buy now
05 Feb 2010 officers Appointment of director (James Anthony Green) 3 Buy now
25 Jul 2009 accounts Annual Accounts 8 Buy now
15 Jul 2009 officers Director appointed roger maurice rogers 2 Buy now
08 Jul 2009 capital Capitals not rolled up 2 Buy now
07 Apr 2009 annual-return Return made up to 25/03/09; full list of members 4 Buy now
27 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
16 Jan 2009 officers Director appointed judith ann russell 2 Buy now
05 Nov 2008 capital Ad 15/09/08\gbp si 998@1=998\gbp ic 2/1000\ 2 Buy now
12 Sep 2008 address Registered office changed on 12/09/2008 from 13 radnor walk london SW3 4BP 1 Buy now
25 Mar 2008 incorporation Incorporation Company 20 Buy now