ENVISAGE HOME LTD
Status | LIQUIDATION |
Company No. | 11084427 |
Category | Private Limited Company |
Incorporated | 27 Nov 2017 |
Age | 6 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
ENVISAGE HOME LTD is an liquidation private limited company with number 11084427. It was incorporated 6 years, 6 months, 4 days ago, on 27 November 2017. The company address is Lawrence House 5 Lawrence House 5, Norwich, NR2 1AD, Norfolk.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Feb 2024
Action Date: 13 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-13
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Address
Type: AD01
New address: Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD
Old address: 41 Great Lister Street Birmingham B7 4LW England
Change date: 2022-12-22
Documents
Liquidation voluntary statement of affairs
Date: 22 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 04 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed envisage trade LTD\certificate issued on 04/04/22
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 16 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Gazette filings brought up to date
Date: 25 Jun 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 08 Dec 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Notification of a person with significant control
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adam Hussain
Notification date: 2020-12-08
Documents
Appoint person director company with name date
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-08
Officer name: Mr Adam Hussain
Documents
Termination director company with name termination date
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-08
Officer name: Jobaed Hasan
Documents
Cessation of a person with significant control
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jobaed Hasan
Cessation date: 2020-12-08
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Address
Type: AD01
New address: 41 Great Lister Street Birmingham B7 4LW
Change date: 2019-12-09
Old address: 72 Lombard Street Birmingham B12 0QR United Kingdom
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company current extended
Date: 14 Jan 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Certificate change of name company
Date: 26 Jun 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed elysium trade LTD\certificate issued on 26/06/18
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH ADRIAN GALLAGHER
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP005748 |
Status: | ACTIVE |
Category: | Limited Partnership |
11 INGLEFIELD ROAD,BIRMINGHAM,B33 8DF
Number: | 07566484 |
Status: | ACTIVE |
Category: | Private Limited Company |
CULZEAN TEXTILE SOLUTIONS LTD.
54A HIGH STREET,AYRSHIRE,KA3 5DB
Number: | SC261653 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABACUS HOUSE,BEXLEY,DA5 1AJ
Number: | 07976885 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 NINE ELMS LANE,WOLVERHAMPTON,WV10 9AF
Number: | 11595254 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFORMANCE TRANSFORMATION PARTNERSHIP LTD
23 PIGEON FARM ROAD,HIGH WYCOMBE,HP14 3TE
Number: | 11656411 |
Status: | ACTIVE |
Category: | Private Limited Company |