Advanced company searchLink opens in new window

ENVIGA LIMITED

Company number 06024880

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
22 May 2017 4.68 Liquidators' statement of receipts and payments to 17 March 2017
18 May 2016 4.68 Liquidators' statement of receipts and payments to 17 March 2016
29 Apr 2015 AD01 Registered office address changed from 4Th Floor Adam House 1 Fitzroy Square London W1T 5HE to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 29 April 2015
15 Apr 2015 4.70 Declaration of solvency
15 Apr 2015 600 Appointment of a voluntary liquidator
15 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-18
06 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 45,100
18 Dec 2014 TM02 Termination of appointment of Gareth Jones as a secretary on 18 December 2014
14 Apr 2014 AA Total exemption full accounts made up to 31 March 2014
07 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 45,100
13 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
08 Mar 2013 AD01 Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013
10 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
04 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
22 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
02 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
10 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
10 Jan 2011 CH03 Secretary's details changed for Mr Gareth Jones on 8 January 2011
10 Jan 2011 CH01 Director's details changed for Clifford Anthony Quayle on 8 January 2011
29 Jun 2010 AA Total exemption full accounts made up to 31 March 2010
18 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
18 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
02 Feb 2009 363a Return made up to 08/01/09; full list of members