ENEVIS GROUP LIMITED

08149677
C/O SIKA LTD,WATCHMEAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1BQ

Documents

Documents
Date Category Description Pages
26 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
10 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
29 Sep 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 8 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
26 May 2022 accounts Annual Accounts 8 Buy now
12 Apr 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 9 Buy now
01 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2020 officers Termination of appointment of director (Mark Andrew Shorrock) 1 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2019 officers Appointment of director (Mr Angel Custodio Gonzalez Lucas) 2 Buy now
29 Jul 2019 officers Termination of appointment of director (Rodrigo Lacerda) 1 Buy now
18 Apr 2019 accounts Annual Accounts 10 Buy now
06 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jan 2019 resolution Resolution 33 Buy now
16 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2019 officers Appointment of director (Mr Rodrigo Lacerda) 2 Buy now
16 Jan 2019 officers Appointment of director (Mr Mark Andrew Shorrock) 2 Buy now
16 Jan 2019 officers Termination of appointment of director (Gary Paul Mayatt) 1 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 11 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2017 officers Change of particulars for director (Mr Gary Paul Mayatt) 2 Buy now
21 Aug 2017 officers Change of particulars for director (Mr Gary Paul Mayatt) 2 Buy now
23 Dec 2016 accounts Annual Accounts 22 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 May 2016 accounts Annual Accounts 6 Buy now
28 Aug 2015 annual-return Annual Return 3 Buy now
08 May 2015 accounts Annual Accounts 6 Buy now
08 Sep 2014 annual-return Annual Return 3 Buy now
21 Mar 2014 accounts Annual Accounts 6 Buy now
15 Aug 2013 annual-return Annual Return 3 Buy now
07 Feb 2013 mortgage Particulars of a mortgage or charge 7 Buy now
11 Jan 2013 resolution Resolution 37 Buy now
13 Nov 2012 change-of-name Certificate Change Of Name Company 2 Buy now
19 Oct 2012 mortgage Particulars of a mortgage or charge 6 Buy now
21 Sep 2012 change-of-name Change Of Name Notice 2 Buy now
18 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Jul 2012 incorporation Incorporation Company 7 Buy now