ENVISIONX LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-06-26. 2023-09-05 View Report
Address. New address: C/O Begbies Traynor (London) Llp, 29th Floor 40 Bank Street London E14 5NR. Change date: 2022-07-01. Old address: 27 Old Gloucester Street London WC1N 3AX England. 2022-07-01 View Report
Insolvency. Liquidation voluntary statement of affairs. 2022-07-01 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-07-01 View Report
Resolution. Description: Resolutions. 2022-07-01 View Report
Confirmation statement. Statement with no updates. 2022-03-31 View Report
Officers. Termination date: 2021-12-16. Officer name: Patrick Scutt. 2021-12-22 View Report
Accounts. Accounts type unaudited abridged. 2021-06-30 View Report
Persons with significant control. Psc name: Envisionx Group Limited. Notification date: 2018-09-11. 2021-04-14 View Report
Confirmation statement. Statement with no updates. 2021-03-30 View Report
Persons with significant control. Cessation date: 2020-05-27. Psc name: Zheng Zhang. 2021-03-29 View Report
Persons with significant control. Psc name: Vladyslav Kushka. Cessation date: 2020-05-27. 2021-03-29 View Report
Officers. Officer name: Mr Patrick James Looram. Appointment date: 2020-05-29. 2020-07-07 View Report
Accounts. Accounts type unaudited abridged. 2020-06-10 View Report
Officers. Officer name: Vladyslav Kushka. Termination date: 2020-05-11. 2020-05-21 View Report
Officers. Termination date: 2020-05-06. Officer name: Zheng Zhang. 2020-05-21 View Report
Confirmation statement. Statement with updates. 2020-03-23 View Report
Officers. Officer name: Mr Mark Wood. Appointment date: 2019-11-08. 2019-11-15 View Report
Officers. Change date: 2019-09-25. Officer name: Mr Julian Compton. 2019-09-25 View Report
Accounts. Accounts type unaudited abridged. 2019-06-30 View Report
Confirmation statement. Statement with updates. 2019-03-22 View Report
Officers. Officer name: Mr Julian Compton. Appointment date: 2019-03-13. 2019-03-13 View Report
Officers. Officer name: Mr Patrick Scutt. Appointment date: 2019-03-11. 2019-03-13 View Report
Address. Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom. Change date: 2019-03-04. New address: 27 Old Gloucester Street London WC1N 3AX. 2019-03-04 View Report
Address. Change date: 2019-03-04. New address: 27 Old Gloucester Street London WC1N 3AX. Old address: 37-41 Bedford Row London WC1R 4JH United Kingdom. 2019-03-04 View Report
Address. Change date: 2018-11-26. New address: 37-41 Bedford Row London WC1R 4JH. Old address: 71-75 Shelton Street London WC2H 9JQ England. 2018-11-26 View Report
Accounts. Accounts type total exemption full. 2018-06-29 View Report
Gazette. Gazette filings brought up to date. 2018-06-06 View Report
Gazette. Gazette notice compulsory. 2018-06-05 View Report
Confirmation statement. Statement with no updates. 2018-05-31 View Report
Address. Change date: 2018-05-31. New address: 71-75 Shelton Street London WC2H 9JQ. Old address: 301 71-75 Shelton Street London WC2H 9JQ England. 2018-05-31 View Report
Officers. Termination date: 2017-10-16. Officer name: Sabeena Jamadar. 2017-10-30 View Report
Officers. Termination date: 2017-08-23. Officer name: Wenyi Wang. 2017-08-27 View Report
Officers. Change corporate secretary company. 2017-08-16 View Report
Officers. Change date: 2017-05-15. Officer name: Mr Vladyslav Kushka. 2017-05-16 View Report
Officers. Officer name: Mr Zheng Zhang. Change date: 2017-05-15. 2017-05-16 View Report
Officers. Officer name: Jordan Cosec Limited. Termination date: 2017-05-15. 2017-05-16 View Report
Confirmation statement. Statement with updates. 2017-05-02 View Report
Officers. Officer name: Mr Zheng Zhang. Change date: 2017-01-15. 2017-05-02 View Report
Accounts. Accounts type total exemption small. 2017-04-19 View Report
Capital. Capital allotment shares. 2017-03-15 View Report
Officers. Appointment date: 2016-10-01. Officer name: Mrs Sabeena Jamadar. 2017-03-13 View Report
Officers. Appointment date: 2016-10-01. Officer name: Miss Wenyi Wang. 2017-03-13 View Report
Resolution. Description: Resolutions. 2017-03-09 View Report
Address. Change date: 2017-03-02. New address: 301 71-75 Shelton Street London WC2H 9JQ. Old address: 20-22 Bedford Row London WC1R 4JS. 2017-03-02 View Report
Accounts. Accounts type total exemption small. 2016-04-21 View Report
Annual return. With made up date full list shareholders. 2016-03-16 View Report
Officers. Officer name: Mr Zheng Zhang. Change date: 2016-01-11. 2016-02-29 View Report
Officers. Change date: 2016-01-11. Officer name: Mr Vladyslav Kushka. 2016-02-29 View Report
Officers. Appointment date: 2016-01-11. Officer name: Jordan Cosec Limited. 2016-02-29 View Report