- Company Overview for ENDELL GROUP HOLDINGS LIMITED (05893851)
- Filing history for ENDELL GROUP HOLDINGS LIMITED (05893851)
- People for ENDELL GROUP HOLDINGS LIMITED (05893851)
- Insolvency for ENDELL GROUP HOLDINGS LIMITED (05893851)
- More for ENDELL GROUP HOLDINGS LIMITED (05893851)
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) |
---|---|---|---|
14 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Jul 2013 | AD01 | Registered office address changed from Duff & Phelps Ltd 43-45 Portman Square London W1H 6LY on 22 July 2013 | |
12 Apr 2013 | TM01 | Termination of appointment of Jon William Mortimore as a director on 28 March 2013 | |
12 Apr 2013 | TM02 | Termination of appointment of Jon William Mortimore as a secretary on 28 March 2013 | |
20 Dec 2012 | AD01 | Registered office address changed from Sleepy Hollow Aylesbury Road Thame Oxon OX9 3AT on 20 December 2012 | |
18 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2012 | 4.70 | Declaration of solvency | |
18 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2012 | AR01 |
Annual return made up to 5 November 2012 with full list of shareholders
Statement of capital on 2012-12-06
|
|
27 Sep 2012 | TM01 | Termination of appointment of Jamie Randolph Earl Nelson as a director on 16 August 2012 | |
27 Sep 2012 | TM01 | Termination of appointment of Gerald Lawless as a director on 16 August 2012 | |
27 Sep 2012 | TM01 | Termination of appointment of Peter Otto Jansenberger as a director on 15 August 2012 | |
11 Jul 2012 | TM01 | Termination of appointment of Keith Hamill as a director on 13 June 2012 | |
12 Jun 2012 | TM01 | Termination of appointment of Guy Paul Cuthbert Parsons as a director on 20 April 2012 | |
14 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
25 Oct 2011 | AP01 | Appointment of Gerald Lawless as a director on 14 April 2011 | |
14 Jun 2011 | TM01 | Termination of appointment of Anand Krishnan as a director | |
28 Apr 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
03 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 31 January 2011
|
|
03 Mar 2011 | SH02 | Sub-division of shares on 31 January 2011 | |
03 Mar 2011 | SH02 | Sub-division of shares on 31 January 2011 | |
03 Mar 2011 | SH02 | Sub-division of shares on 31 January 2011 | |
03 Mar 2011 | SH02 | Sub-division of shares on 31 January 2011 | |
03 Mar 2011 | SH02 | Sub-division of shares on 31 January 2011 |