Advanced company searchLink opens in new window

ENDANGERED MADAGASCAR LIMITED

Company number 06729096

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2012 DS01 Application to strike the company off the register
05 Dec 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
Statement of capital on 2011-12-05
  • GBP 2
11 Oct 2011 TM01 Termination of appointment of Jeanette Fowler as a director on 30 September 2011
13 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
18 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 Dec 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
03 Dec 2010 TM02 Termination of appointment of Richard Alsept as a secretary
03 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
21 May 2010 AD01 Registered office address changed from 20 Greenwich Road Cardiff CF5 1EU United Kingdom on 21 May 2010
30 Dec 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
30 Dec 2009 CH01 Director's details changed for Mr Adrian Fowler on 21 October 2009
30 Dec 2009 CH01 Director's details changed for Jeanette Fowler on 21 October 2009
30 Mar 2009 288a Director appointed jeanette fowler
11 Dec 2008 288c Director's Change of Particulars / adrian fowler / 09/12/2008 / HouseName/Number was: the paddocks, now: escort house farm
21 Oct 2008 NEWINC Incorporation