ENVISION HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | NI065520 |
Category | Private Limited Company |
Incorporated | 05 Jul 2007 |
Age | 16 years, 10 months, 23 days |
Jurisdiction | Northern Ireland |
Dissolution | 22 Jun 2021 |
Years | 2 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 371S(NI)
Description: 05/07/09 annual return shuttle
Documents
Legacy
Date: 22 May 2009
Category: Accounts
Type: AC(NI)
Description: 28/02/09 annual accts
Documents
Legacy
Date: 04 Dec 2008
Category: Accounts
Type: AC(NI)
Description: 29/02/08 annual accts
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 371S(NI)
Description: 05/07/08 annual return shuttle
Documents
Legacy
Date: 02 Apr 2008
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 11 Jan 2008
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 19 Nov 2007
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
17 FIREFLY CLOSE,NORTHOLT,UB5 6WP
Number: | 11055865 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS BROOK STREET,SOUTHAMPTON,SO32 1AX
Number: | 03816777 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
9 ST LEONARDS CLOSE,HERTS.,WD23 2DB
Number: | 06368051 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIBBONS MANNINGTON & PHIPPS LLP,TENTERDEN,TN30 6JG
Number: | 09425415 |
Status: | ACTIVE |
Category: | Private Limited Company |