Envirotek Solutions Group Limited

DataGardener
dissolved
Unknown

Envirotek Solutions Group Limited

07597262Private Limited With Share Capital

C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Chadderton, Oldham, OL99XA
Incorporated

08/04/2011

Company Age

15 years

Directors

1

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Envirotek Solutions Group Limited (07597262) is a private limited with share capital incorporated on 08/04/2011 (15 years old) and registered in oldham, OL99XA. The company operates under SIC code 74990 - non-trading company.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 08/04/2011
OL99XA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

56
Gazette Dissolved Voluntary
Category:Gazette
Date:22-12-2020
Gazette Notice Voluntary
Category:Gazette
Date:06-10-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:29-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-11-2019
Legacy
Category:Accounts
Date:07-11-2019
Legacy
Category:Other
Date:07-11-2019
Legacy
Category:Other
Date:07-11-2019
Legacy
Category:Accounts
Date:24-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2013
Legacy
Category:Mortgage
Date:07-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-01-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-09-2011
Capital Allotment Shares
Category:Capital
Date:15-08-2011
Capital Allotment Shares
Category:Capital
Date:11-08-2011
Capital Allotment Shares
Category:Capital
Date:11-08-2011
Legacy
Category:Mortgage
Date:26-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2011
Termination Director Company With Name
Category:Officers
Date:12-04-2011
Incorporation Company
Category:Incorporation
Date:08-04-2011

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2020
Filing Date30/10/2019
Latest Accounts31/12/2018

Trading Addresses

C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Chadderton, Oldham, Ol9 9Xa, OL99XARegistered

Contact

C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Chadderton, Oldham, OL99XA