- Company Overview for ENDURANCE NETWORK LTD (09339144)
- Filing history for ENDURANCE NETWORK LTD (09339144)
- People for ENDURANCE NETWORK LTD (09339144)
- More for ENDURANCE NETWORK LTD (09339144)
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
|
|
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
|
|
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
|
|
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
|
|
11 Feb 2015 | AP01 | Appointment of Mr Daniel Michael Brunton as a director on 31 January 2015 | |
03 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-03
|