Advanced company searchLink opens in new window

ENDURANCE NETWORK LTD

Company number 09339144

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2017 TM01 Termination of appointment of Daniel Michael Brunton as a director on 20 March 2017
29 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
25 Aug 2016 AA Micro company accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 105
12 Nov 2015 AD01 Registered office address changed from 6 st Anthonys Crescent Ipswich Suffolk IP4 4SY to Templars the Street Bredfield Woodbridge Suffolk IP13 6AX on 12 November 2015
05 Jun 2015 CERTNM Company name changed endurance cafe LTD\certificate issued on 05/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
04 Jun 2015 AP01 Appointment of Mr Richard Charles Adams as a director on 1 June 2015
10 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
09 Mar 2015 TM01 Termination of appointment of Richard Charles Adams as a director on 28 February 2015
11 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
11 Feb 2015 AP01 Appointment of Mr Daniel Michael Brunton as a director on 31 January 2015
03 Dec 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-12-03
  • GBP 100