Advanced company searchLink opens in new window

ENVIRONMENT IMPROVEMENT SOLUTIONS LIMITED

Company number 14419751

Filter by category

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)
23 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 AD01 Registered office address changed from Lindenmuth House Opus Accounting Limited Lindenmuth House, 37 Greenham Business Park Thatcham Berkshire England to Lindenmuth House Greenham Business Park Greenham Thatcham RG19 6HW on 21 November 2023
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2023 DS01 Application to strike the company off the register
17 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
16 Oct 2023 TM01 Termination of appointment of David Pope as a director on 5 October 2023
16 Oct 2023 TM01 Termination of appointment of Andrew Neilson as a director on 5 October 2023
16 Oct 2023 TM01 Termination of appointment of Johnny Derrick Gray as a director on 5 October 2023
16 Oct 2023 TM01 Termination of appointment of David Felice as a director on 5 October 2023
16 Oct 2023 TM01 Termination of appointment of Peter Noel Duffy as a director on 5 October 2023
23 May 2023 AP01 Appointment of Mr Andrew Neilson as a director on 22 May 2023
23 May 2023 AP01 Appointment of Mr David Felice as a director on 22 May 2023
23 May 2023 AP01 Appointment of Mr David Pope as a director on 22 May 2023
22 May 2023 AP01 Appointment of Mr Peter Noel Duffy as a director on 22 May 2023
22 May 2023 AP01 Appointment of Mr Johnny Derrick Gray as a director on 22 May 2023
16 May 2023 CERTNM Company name changed innovo ozkem joint venture LIMITED\certificate issued on 16/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-15
24 Jan 2023 CERTNM Company name changed healrworld innovo joint venture LIMITED\certificate issued on 24/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-19
21 Oct 2022 AD01 Registered office address changed from Chapel Cottage Chapel Way Childrey Wantage OX12 9UT England to Lindenmuth House Opus Accounting Limited Lindenmuth House, 37 Greenham Business Park Thatcham Berkshire on 21 October 2022
20 Oct 2022 SH01 Statement of capital following an allotment of shares on 16 October 2022
  • GBP 600
20 Oct 2022 MA Memorandum and Articles of Association
20 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase auth capital 15/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2022 NEWINC Incorporation
Statement of capital on 2022-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted