- Company Overview for ENDERS UK LIMITED (04339663)
- Filing history for ENDERS UK LIMITED (04339663)
- People for ENDERS UK LIMITED (04339663)
- More for ENDERS UK LIMITED (04339663)
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) |
---|---|---|---|
07 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2015 | DS01 | Application to strike the company off the register | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
26 Feb 2013 | AD01 | Registered office address changed from Unit 17 Glenmore Business Centre Range Road Witney Oxfordshire OX29 0AA on 26 February 2013 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Aug 2012 | TM01 | Termination of appointment of Ian Moore as a director | |
30 Aug 2012 | TM02 | Termination of appointment of Ian Moore as a secretary | |
28 Feb 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
28 Feb 2012 | CH01 | Director's details changed for Mr Ian Edward Moore on 17 February 2012 | |
28 Feb 2012 | CH03 | Secretary's details changed for Mr Ian Edward Moore on 17 February 2012 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 May 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Dr Matthias Friedrich Herfeld on 13 December 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Mr Ian Edward Moore on 13 December 2009 | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Aug 2009 | 288a | Secretary appointed mr ian moore | |
26 Aug 2009 | 288b | Appointment terminated secretary linda moore | |
08 Jan 2009 | 363a | Return made up to 13/12/08; full list of members |