- Company Overview for ENDOGENX LIMITED (07214623)
- Filing history for ENDOGENX LIMITED (07214623)
- People for ENDOGENX LIMITED (07214623)
- More for ENDOGENX LIMITED (07214623)
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) |
---|---|---|---|
19 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2013 | AP01 | Appointment of Mr Joseph Van Dunn as a director | |
09 Sep 2013 | AP01 | Appointment of Mr Dragi Emseriev as a director | |
09 Sep 2013 | AP01 | Appointment of Mr Snezana Fallegger as a director | |
09 Sep 2013 | TM01 | Termination of appointment of Victor Dcruz as a director | |
13 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
10 Aug 2013 | AP01 | Appointment of Mr Victor Dcruz as a director | |
10 Aug 2013 | TM01 | Termination of appointment of Narinder Grewal as a director | |
10 Aug 2013 | TM01 | Termination of appointment of Emseriev Dragi as a director | |
10 Aug 2013 | TM01 | Termination of appointment of Snezana Fallegger as a director | |
10 Aug 2013 | TM01 | Termination of appointment of Joseph Dunn as a director | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
12 Jan 2012 | CERTNM |
Company name changed bankshare holdings LIMITED\certificate issued on 12/01/12
|
|
11 Jan 2012 | AP01 | Appointment of Joseph Van Dunn as a director | |
11 Jan 2012 | AP01 | Appointment of Emseriev Dragi as a director | |
11 Jan 2012 | AP01 | Appointment of Snezana Fallegger as a director | |
07 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
03 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
03 May 2011 | CH01 | Director's details changed for Mr Narinder Singh Grewal on 20 April 2011 | |
28 May 2010 | AD01 | Registered office address changed from 46a Northfield Avenue Ealing London W13 9RR England on 28 May 2010 | |
07 Apr 2010 | NEWINC |
Incorporation
|