Advanced company searchLink opens in new window

ENVOS IP LIMITED

Company number 07539741

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)
03 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
03 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
01 Jul 2016 AD01 Registered office address changed from 64 High Street Broadstairs Kent CT10 1JT England to C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 1 July 2016
27 Jun 2016 600 Appointment of a voluntary liquidator
27 Jun 2016 4.20 Statement of affairs with form 4.19
27 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-15
19 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 2,000
04 Dec 2015 AD01 Registered office address changed from Cloverfield Houghton Down Stockbridge Hampshire SO20 6JR to 64 High Street Broadstairs Kent CT10 1JT on 4 December 2015
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Apr 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2,000
13 Apr 2015 CH01 Director's details changed for Mr Wade Jonathan Barker on 13 April 2015
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2,000
29 Mar 2014 AD01 Registered office address changed from Bryars & Co Cloverfield Houghton Down Stockbridge Hampshire SO20 6JR England on 29 March 2014
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
08 May 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 29 February 2012
12 Oct 2012 AD01 Registered office address changed from 42 Doughty Street London WC1N 2LY England on 12 October 2012
23 Apr 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
30 Jan 2012 AD01 Registered office address changed from Richard Freeman & Co 13 Radnor Walk London SW3 4BP England on 30 January 2012
23 May 2011 SH01 Statement of capital following an allotment of shares on 23 May 2011
  • GBP 100
13 May 2011 AP01 Appointment of Mr Roger Rogers as a director
13 May 2011 AP01 Appointment of Mr Richard Anthony Mackenzie Freeman as a director
13 May 2011 AP01 Appointment of Mr James Anthony Green as a director
13 May 2011 AP01 Appointment of Ms Judith Ann Russell as a director