Advanced company searchLink opens in new window

ENDOGENX LIMITED

Company number 07214623

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)
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
  • GBP 10
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
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted