ENVARA LIMITED

Europa Tool House Springbank Industrial Estate Europa Tool House Springbank Industrial Estate, Belfast, BT17 0QL, Northern Ireland
StatusDISSOLVED
Company No.NI627885
CategoryPrivate Limited Company
Incorporated19 Nov 2014
Age9 years, 6 months, 11 days
JurisdictionNorthern Ireland
Dissolution02 Jan 2024
Years4 months, 28 days

SUMMARY

ENVARA LIMITED is an dissolved private limited company with number NI627885. It was incorporated 9 years, 6 months, 11 days ago, on 19 November 2014 and it was dissolved 4 months, 28 days ago, on 02 January 2024. The company address is Europa Tool House Springbank Industrial Estate Europa Tool House Springbank Industrial Estate, Belfast, BT17 0QL, Northern Ireland.



Company Fillings

Gazette dissolved compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2020

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2018

Action Date: 12 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Paul Mckeown

Notification date: 2018-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2018

Action Date: 12 May 2018

Category: Address

Type: AD01

Old address: 118 Creagh Road Castledawson Magherafelt County Londonderry BT45 8EY

Change date: 2018-05-12

New address: Europa Tool House Springbank Industrial Estate Dunmurry Belfast BT17 0QL

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-12

Officer name: Christopher Dougan

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-12

Officer name: Christopher Dougan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-01

Psc name: Christopher Dougan

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Dougan

Cessation date: 2017-11-01

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Incorporation company

Date: 19 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW HASLETT LTD

GWYLANOD,LLWYNGWRIL,LL37 2JQ

Number:11188429
Status:ACTIVE
Category:Private Limited Company

BRAG PRODUCTIONS LIMITED

88-90 BAKER STREET,LONDON,W1U 6TQ

Number:06730216
Status:ACTIVE
Category:Private Limited Company

MACGREGOR PROPERTIES SCO LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC592460
Status:ACTIVE
Category:Private Limited Company

STAMFORDHAM LOGISTICS LTD

FLAT 184 PENDLEBURY TOWERS,STOCKPORT,SK5 7RW

Number:08963890
Status:ACTIVE
Category:Private Limited Company

STARYEAR LIMITED

1 CHEW BROOK DRIVE,OLDHAM,OL3 7PD

Number:02437717
Status:ACTIVE
Category:Private Limited Company

STEPHEN J C ADAMS LTD

FLAT 1,LONDON,SE5 8RH

Number:10769429
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