ENVIRO COLLECT LTD

49 Bevan Road Cockfosters, Barnet, EN4 9DY, Herts
StatusDISSOLVED
Company No.08285751
CategoryPrivate Limited Company
Incorporated08 Nov 2012
Age11 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 6 months, 30 days

SUMMARY

ENVIRO COLLECT LTD is an dissolved private limited company with number 08285751. It was incorporated 11 years, 6 months, 13 days ago, on 08 November 2012 and it was dissolved 4 years, 6 months, 30 days ago, on 22 October 2019. The company address is 49 Bevan Road Cockfosters, Barnet, EN4 9DY, Herts.



Company Fillings

Gazette dissolved voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Oct 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Sep 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Sep 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Aug 2018

Action Date: 28 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-28

Made up date: 2018-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-22

Officer name: Garip Toprak

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-01

Psc name: Adil Toprak

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garip Toprak

Appointment date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

Old address: C/O Pinar Boyraz 13 Carnegie Close Enfield Middlesex EN3 6XX

Change date: 2017-11-06

New address: 49 Bevan Road Cockfosters Barnet Herts EN4 9DY

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Administrative restoration company

Date: 21 Jun 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 25 Apr 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2016

Action Date: 29 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-11-29

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Incorporation company

Date: 08 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHOICE CA LTD

1 PRETORIA AVENUE FLAT 11,LONDON,E17 7DS

Number:10809714
Status:ACTIVE
Category:Private Limited Company

HAMELDORF LP

SUITE 16073 43 BEDFORD STREET,LONDON,WC2E 9HA

Number:LP016094
Status:ACTIVE
Category:Limited Partnership

INCORPORATE UK LIMITED

16 CHURCHILL WAY,SOUTH GLAMORGAN,CF10 2DX

Number:03577194
Status:ACTIVE
Category:Private Limited Company

JPLR LTD

49 JUBILEE COURT,LONDON,SE10 9FJ

Number:09933459
Status:ACTIVE
Category:Private Limited Company

KIRK MEDCOMMS LIMITED

21 WHEAT CROFT,CAMBRIDGE,CB21 4YR

Number:11236798
Status:ACTIVE
Category:Private Limited Company

SIMCOTT PERSONNEL MANAGEMENT LIMITED

26 ATLANTIC SQUARE,WITHAM,CM8 2TL

Number:04942104
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source