Advanced company searchLink opens in new window

ENDBOUND LIMITED

Company number 08900804

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)
21 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Nov 2021 AD01 Registered office address changed from C/O React Business Services City Pavilion, Cannon Green 27 Bush Lane London London EC4R 0AA England to C/O Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 16 November 2021
16 Nov 2021 LIQ02 Statement of affairs
16 Nov 2021 600 Appointment of a voluntary liquidator
16 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-09
06 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
23 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
19 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
24 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
11 May 2018 AD01 Registered office address changed from 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF England to C/O React Business Services City Pavilion, Cannon Green 27 Bush Lane London London EC4R 0AA on 11 May 2018
27 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
14 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 CH01 Director's details changed for Mr Adrian Lee Stewart on 22 April 2015
27 Apr 2015 AD01 Registered office address changed from C/O Corporate Solutions 500 Avebury Boulevard Central Milton Keynes Bucks MK9 2BE to 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF on 27 April 2015
16 Apr 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
06 Aug 2014 TM01 Termination of appointment of Lindsay Treasure as a director on 6 August 2014