Advanced company searchLink opens in new window

ENDURAVEG LTD

Company number 08180868

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2019 DS01 Application to strike the company off the register
12 Sep 2019 TM01 Termination of appointment of Barend Johannes Marthinus Kruger as a director on 1 September 2019
30 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
06 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
04 Sep 2018 AD01 Registered office address changed from 235 Trafford House Cherrydown East Basildon SS16 5FY England to 15 Basevi Way London SE8 3JU on 4 September 2018
03 May 2018 AA Accounts for a dormant company made up to 31 August 2017
13 Mar 2018 SH02 Sub-division of shares on 1 July 2017
09 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Oct 2017 TM01 Termination of appointment of Barend Johannes Marthinus Kruger as a director on 30 October 2017
04 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
24 Jul 2017 AP01 Appointment of Mr Barend Johannes Marthinus Kruger as a director on 21 July 2017
24 Jul 2017 AP01 Appointment of Mr Barend Johannes Marthinus Kruger as a director on 20 July 2017
24 Jul 2017 AP01 Appointment of Mrs Karin Duranti as a director on 20 July 2017
24 Jul 2017 PSC01 Notification of Attilio Duranti as a person with significant control on 24 July 2017
21 Jul 2017 TM02 Termination of appointment of Karin Duranti as a secretary on 10 July 2017
21 Jul 2017 CH01 Director's details changed for Mr Attilio Duranti on 21 July 2017
25 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
09 Dec 2016 AD01 Registered office address changed from 23 Peckham Grove Peckham Grove London SE15 6ET to 235 Trafford House Cherrydown East Basildon SS16 5FY on 9 December 2016
04 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
22 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
04 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
06 May 2015 AA Accounts for a dormant company made up to 31 August 2014
25 Apr 2015 AD01 Registered office address changed from 10 Campion Place Thamesmead London Kent SE28 8EN to 23 Peckham Grove Peckham Grove London SE15 6ET on 25 April 2015