Advanced company searchLink opens in new window

ENDAT SERVICES LIMITED

Company number 07731313

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)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2016 DS01 Application to strike the company off the register
19 Oct 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
05 May 2015 AA Accounts for a dormant company made up to 30 June 2014
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2015 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2014 AD01 Registered office address changed from Unit T2 Capital Business Park Parkway Cardiff CF3 2PZ on 3 July 2014
12 Aug 2013 AA Accounts for a dormant company made up to 30 June 2013
12 Aug 2013 AA01 Previous accounting period shortened from 31 August 2013 to 30 June 2013
05 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
13 Nov 2012 AA Accounts for a dormant company made up to 31 August 2012
13 Nov 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
12 Oct 2012 TM01 Termination of appointment of Paul Dumbleton as a director
20 Jul 2012 AD01 Registered office address changed from Exchange Court 4Th Floor 1 Dale Street Liverpool Merseyside L2 2PP United Kingdom on 20 July 2012
23 Aug 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2011 AP01 Appointment of David Edward Jenkinson as a director
18 Aug 2011 SH01 Statement of capital following an allotment of shares on 5 August 2011
  • GBP 100
18 Aug 2011 AP01 Appointment of Mr Kristian Bailey as a director
18 Aug 2011 AP01 Appointment of Mr Michael Jackson as a director
05 Aug 2011 NEWINC Incorporation