- Company Overview for ENDECON LIMITED (04046232)
- Filing history for ENDECON LIMITED (04046232)
- People for ENDECON LIMITED (04046232)
- Charges for ENDECON LIMITED (04046232)
- Insolvency for ENDECON LIMITED (04046232)
- More for ENDECON LIMITED (04046232)
| 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) |
|---|---|---|---|
| 13 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
| 21 Sep 2017 | TM01 | Termination of appointment of Steven Paul Roberts as a director on 20 September 2017 | |
| 21 Sep 2017 | AP01 | Appointment of Mr John Anthony Meade Walsh as a director on 20 September 2017 | |
| 13 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 13 Jan 2017 | AD01 | Registered office address changed from Drayton Hall Church Road West Drayton Middlesex UB7 7PS to 15 Canada Square London E14 5GL on 13 January 2017 | |
| 11 Jan 2017 | 4.70 | Declaration of solvency | |
| 11 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
| 11 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
| 06 Oct 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
| 27 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
| 09 Jun 2016 | TM02 | Termination of appointment of Richard Friend Allan as a secretary on 7 June 2016 | |
| 09 Jun 2016 | TM01 | Termination of appointment of Richard Friend Allan as a director on 7 June 2016 | |
| 21 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
| 09 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
| 23 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
| 02 Sep 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
| 17 Jun 2014 | AD01 | Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 17 June 2014 | |
| 04 Dec 2013 | AP01 | Appointment of Mr Mark Hooper as a director | |
| 04 Dec 2013 | AP01 | Appointment of Mr Richard Friend Allan as a director | |
| 03 Dec 2013 | TM01 | Termination of appointment of Richard Skipp as a director | |
| 03 Dec 2013 | TM01 | Termination of appointment of Richard Skipp as a director | |
| 07 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
| 01 Oct 2013 | TM02 | Termination of appointment of Christopher Judd as a secretary | |
| 01 Oct 2013 | AP03 | Appointment of Mr Richard Friend Allan as a secretary | |
| 02 Sep 2013 | TM01 | Termination of appointment of Rachel Amey as a director |