ENEVIS GROUP LIMITED

Register to unlock more data on OkredoRegister

ENEVIS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08149677

Incorporation date

19/07/2012

Size

Small

Contacts

Registered address

Registered address

C/O Sika Ltd, Watchmead, Welwyn Garden City, Hertfordshire AL7 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2012)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon29/09/2023
Application to strike the company off the register
dot icon21/08/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon27/05/2022
Compulsory strike-off action has been discontinued
dot icon26/05/2022
Accounts for a small company made up to 2020-12-31
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon11/10/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2019-12-31
dot icon01/07/2021
Registered office address changed from C/O Parex Ltd Abeles Way Holly Lane Industrial Estate Atherstone CV9 2QZ England to C/O Sika Ltd Watchmead Welwyn Garden City Hertfordshire AL7 1BQ on 2021-07-01
dot icon01/08/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon29/04/2020
Termination of appointment of Mark Andrew Shorrock as a director on 2020-04-23
dot icon31/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon31/07/2019
Appointment of Mr Angel Custodio Gonzalez Lucas as a director on 2019-07-27
dot icon29/07/2019
Termination of appointment of Rodrigo Lacerda as a director on 2019-07-27
dot icon18/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon06/03/2019
Change of details for Parex Ltd as a person with significant control on 2019-03-06
dot icon06/03/2019
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon19/01/2019
Satisfaction of charge 3 in full
dot icon19/01/2019
Satisfaction of charge 2 in full
dot icon19/01/2019
Satisfaction of charge 1 in full
dot icon18/01/2019
Resolutions
dot icon16/01/2019
Notification of Parex Ltd as a person with significant control on 2019-01-11
dot icon16/01/2019
Cessation of Gary Paul Mayatt as a person with significant control on 2019-01-11
dot icon16/01/2019
Registered office address changed from Priory House Priory Hill Dartford DA1 2EN to C/O Parex Ltd Abeles Way Holly Lane Industrial Estate Atherstone CV9 2QZ on 2019-01-16
dot icon16/01/2019
Appointment of Mr Rodrigo Lacerda as a director on 2019-01-11
dot icon16/01/2019
Appointment of Mr Mark Andrew Shorrock as a director on 2019-01-11
dot icon16/01/2019
Termination of appointment of Gary Paul Mayatt as a director on 2019-01-11
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon22/12/2017
Accounts for a small company made up to 2017-07-31
dot icon21/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon21/08/2017
Director's details changed for Mr Gary Paul Mayatt on 2016-05-20
dot icon21/08/2017
Director's details changed for Mr Gary Paul Mayatt on 2016-05-20
dot icon23/12/2016
Full accounts made up to 2016-07-31
dot icon01/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon07/05/2016
Accounts for a small company made up to 2015-07-31
dot icon28/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon08/05/2015
Accounts for a small company made up to 2014-07-31
dot icon08/09/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon21/03/2014
Accounts for a small company made up to 2013-07-31
dot icon15/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon07/02/2013
Particulars of a mortgage or charge/MG09 / charge no: 3
dot icon11/01/2013
Resolutions
dot icon13/11/2012
Certificate of change of name
dot icon19/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon21/09/2012
Change of name notice
dot icon18/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/07/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£308.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.48M
-
0.00
308.00
-
2021
0
1.48M
-
0.00
308.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.48M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

308.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENEVIS GROUP LIMITED

ENEVIS GROUP LIMITED is an(a) Dissolved company incorporated on 19/07/2012 with the registered office located at C/O Sika Ltd, Watchmead, Welwyn Garden City, Hertfordshire AL7 1BQ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ENEVIS GROUP LIMITED?

toggle

ENEVIS GROUP LIMITED is currently Dissolved. It was registered on 19/07/2012 and dissolved on 26/12/2023.

Where is ENEVIS GROUP LIMITED located?

toggle

ENEVIS GROUP LIMITED is registered at C/O Sika Ltd, Watchmead, Welwyn Garden City, Hertfordshire AL7 1BQ.

What does ENEVIS GROUP LIMITED do?

toggle

ENEVIS GROUP LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for ENEVIS GROUP LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.