- Company Overview for ENDEAVOUR SERVICES UK LIMITED (03819999)
- Filing history for ENDEAVOUR SERVICES UK LIMITED (03819999)
- People for ENDEAVOUR SERVICES UK LIMITED (03819999)
- Charges for ENDEAVOUR SERVICES UK LIMITED (03819999)
- More for ENDEAVOUR SERVICES UK LIMITED (03819999)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2017 | DS01 | Application to strike the company off the register | |
17 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
15 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
16 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
09 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
28 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
26 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
29 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
18 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
27 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
27 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
04 Sep 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
04 Sep 2012 | CH01 | Director's details changed for Stephen Paul James Matthews on 5 August 2012 | |
14 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
02 Sep 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
02 Sep 2011 | CH04 | Secretary's details changed for Throgmorton Secretaries Llp on 21 July 2011 | |
19 Aug 2011 | AD01 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA England on 19 August 2011 | |
16 Jun 2011 | TM01 | Termination of appointment of Paolo Kind as a director | |
29 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
01 Sep 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
01 Sep 2010 | CH01 | Director's details changed for Stephen Paul James Matthews on 1 October 2009 | |
01 Sep 2010 | CH04 | Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 | |
08 Feb 2010 | AD01 | Registered office address changed from 103 Mount Street London W1K 2TJ on 8 February 2010 |