Advanced company searchLink opens in new window

ENDMOOR GREATEST LTD

Company number 09712218

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2023 AA Micro company accounts made up to 31 July 2022
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2022 DS01 Application to strike the company off the register
13 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
01 Jun 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 191 Washington Street Bradford BD8 9QP on 1 June 2022
01 Jun 2022 AD01 Registered office address changed from 27 Wood Close Harrow HA1 4AS United Kingdom to 191 Washington Street Bradford BD8 9QP on 1 June 2022
01 Jun 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 18 May 2022
01 Jun 2022 TM01 Termination of appointment of Warfa Abdullaahi as a director on 18 May 2022
01 Jun 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 18 May 2022
01 Jun 2022 PSC07 Cessation of Warfa Abdullaahi as a person with significant control on 18 May 2022
21 Feb 2022 AA Micro company accounts made up to 31 July 2021
15 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
05 Mar 2021 AA Micro company accounts made up to 31 July 2020
23 Feb 2021 AD01 Registered office address changed from 1 John Street Enderby Leicester LE19 4LF United Kingdom to 27 Wood Close Harrow HA1 4AS on 23 February 2021
23 Feb 2021 PSC01 Notification of Warfa Abdullaahi as a person with significant control on 9 February 2021
23 Feb 2021 PSC07 Cessation of Gary Slaven as a person with significant control on 9 February 2021
23 Feb 2021 AP01 Appointment of Mr Warfa Abdullaahi as a director on 9 February 2021
23 Feb 2021 TM01 Termination of appointment of Gary Slaven as a director on 9 February 2021
14 Dec 2020 PSC01 Notification of Gary Slaven as a person with significant control on 26 November 2020
14 Dec 2020 PSC07 Cessation of Tomasz Linke as a person with significant control on 26 November 2020
14 Dec 2020 AP01 Appointment of Mr Gary Slaven as a director on 26 November 2020
14 Dec 2020 TM01 Termination of appointment of Tomasz Linke as a director on 26 November 2020
29 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
06 Apr 2020 AD01 Registered office address changed from 13 Manor Farm Main Street Nuneaton CV13 6HX United Kingdom to 1 John Street Enderby Leicester LE19 4LF on 6 April 2020