ENVISION HOLDINGS LIMITED

3 Coleraine Road, Ballycastle, BT54 6DX, County Antrim
StatusDISSOLVED
Company No.NI065520
CategoryPrivate Limited Company
Incorporated05 Jul 2007
Age16 years, 10 months, 23 days
JurisdictionNorthern Ireland
Dissolution22 Jun 2021
Years2 years, 11 months, 6 days

SUMMARY

ENVISION HOLDINGS LIMITED is an dissolved private limited company with number NI065520. It was incorporated 16 years, 10 months, 23 days ago, on 05 July 2007 and it was dissolved 2 years, 11 months, 6 days ago, on 22 June 2021. The company address is 3 Coleraine Road, Ballycastle, BT54 6DX, County Antrim.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Patrick Turner

Termination date: 2016-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2013

Action Date: 05 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-05

Officer name: Mr Martin Patrick Turner

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2013

Action Date: 07 May 2013

Category: Address

Type: AD01

Change date: 2013-05-07

Old address: 107 Killygullib Road Maghera County Londonderry BT46 5QL Northern Ireland

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-14

Old address: 16 Garden Street Magerafelt BT45 5DD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2011

Action Date: 05 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-05

Officer name: Mr Brian Hughes

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2011

Action Date: 05 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Hughes

Change date: 2011-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Hughes

Change date: 2010-07-05

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-05

Officer name: Brian Hughes

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 371S(NI)

Description: 05/07/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Accounts

Type: AC(NI)

Description: 28/02/09 annual accts

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Accounts

Type: AC(NI)

Description: 29/02/08 annual accts

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 05/07/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 05 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL-TAWAKKAL LIMITED

17 FIREFLY CLOSE,NORTHOLT,UB5 6WP

Number:11055865
Status:ACTIVE
Category:Private Limited Company

HAMISH DEWAR LIMITED

BANK CHAMBERS BROOK STREET,SOUTHAMPTON,SO32 1AX

Number:03816777
Status:ACTIVE
Category:Private Limited Company

MART KAM LIMITED

15 WOODROW HOUSE,PRESTON,PR1 4LQ

Number:11224918
Status:ACTIVE
Category:Private Limited Company

OMEGA PROPERTY DEVELOPMENTS LIMITED

MOUNTVIEW COURT 1148 HIGH ROAD,LONDON,N20 0RA

Number:06615958
Status:LIQUIDATION
Category:Private Limited Company

RANK ASSOCIATES LIMITED

9 ST LEONARDS CLOSE,HERTS.,WD23 2DB

Number:06368051
Status:ACTIVE
Category:Private Limited Company

TIKK TOKK (INTERNATIONAL) LTD

GIBBONS MANNINGTON & PHIPPS LLP,TENTERDEN,TN30 6JG

Number:09425415
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