ENVARA LIMITED
Status | DISSOLVED |
Company No. | NI627885 |
Category | Private Limited Company |
Incorporated | 19 Nov 2014 |
Age | 9 years, 6 months, 11 days |
Jurisdiction | Northern Ireland |
Dissolution | 02 Jan 2024 |
Years | 4 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
Dissolved compulsory strike off suspended
Date: 01 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 06 Oct 2021
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 11 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Gazette filings brought up to date
Date: 23 Oct 2020
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 10 Mar 2020
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 11 Dec 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 06 Jan 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 04 Apr 2017
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 10 Mar 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Some Companies
GWYLANOD,LLWYNGWRIL,LL37 2JQ
Number: | 11188429 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FLAT 184 PENDLEBURY TOWERS,STOCKPORT,SK5 7RW
Number: | 08963890 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHEW BROOK DRIVE,OLDHAM,OL3 7PD
Number: | 02437717 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,LONDON,SE5 8RH
Number: | 10769429 |
Status: | ACTIVE |
Category: | Private Limited Company |