- Company Overview for ENDEAVOUR MARKETING & DESIGN LIMITED (07009715)
- Filing history for ENDEAVOUR MARKETING & DESIGN LIMITED (07009715)
- People for ENDEAVOUR MARKETING & DESIGN LIMITED (07009715)
- Insolvency for ENDEAVOUR MARKETING & DESIGN LIMITED (07009715)
- More for ENDEAVOUR MARKETING & DESIGN LIMITED (07009715)
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) |
---|---|---|---|
07 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2014 | L64.04 | Dissolution deferment | |
23 Jul 2014 | L64.07 | Completion of winding up | |
04 Oct 2012 | F14 | Court order notice of winding up | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2011 | AR01 |
Annual return made up to 4 September 2011 with full list of shareholders
Statement of capital on 2011-09-28
|
|
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
22 Nov 2010 | TM01 | Termination of appointment of Rupert Hinton as a director | |
05 Feb 2010 | AP01 | Appointment of Rupert Francis Hinton as a director | |
11 Jan 2010 | AP01 | Appointment of Mr Rupert Francis Hinton as a director | |
31 Dec 2009 | CERTNM |
Company name changed portvision LIMITED\certificate issued on 31/12/09
|
|
31 Dec 2009 | CONNOT | Change of name notice | |
26 Oct 2009 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 26 October 2009 | |
26 Oct 2009 | TM01 | Termination of appointment of Barbara Kahan as a director | |
04 Sep 2009 | NEWINC | Incorporation |