- Company Overview for ENDMILL SOLUTIONS LIMITED (10232147)
- Filing history for ENDMILL SOLUTIONS LIMITED (10232147)
- People for ENDMILL SOLUTIONS LIMITED (10232147)
- More for ENDMILL SOLUTIONS LIMITED (10232147)
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) |
---|---|---|---|
02 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2024 | DS01 | Application to strike the company off the register | |
13 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
07 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
09 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
01 Oct 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
08 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
14 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
12 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
12 Aug 2016 | AP03 | Appointment of Mrs Joan White as a secretary on 1 July 2016 | |
05 Aug 2016 | AP01 | Appointment of Mr Simon John White as a director on 1 July 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Michael Duke as a director on 3 August 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 41 Greek Street Stockport Cheshire SK3 8AX on 3 August 2016 | |
15 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-15
|