Advanced company searchLink opens in new window

ENDELL GROUP HOLDINGS LIMITED

Company number 05893851

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 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
22 Jul 2013 AD01 Registered office address changed from Duff & Phelps Ltd 43-45 Portman Square London W1H 6LY on 22 July 2013
12 Apr 2013 TM01 Termination of appointment of Jon William Mortimore as a director on 28 March 2013
12 Apr 2013 TM02 Termination of appointment of Jon William Mortimore as a secretary on 28 March 2013
20 Dec 2012 AD01 Registered office address changed from Sleepy Hollow Aylesbury Road Thame Oxon OX9 3AT on 20 December 2012
18 Dec 2012 600 Appointment of a voluntary liquidator
18 Dec 2012 4.70 Declaration of solvency
18 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-13
06 Dec 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
Statement of capital on 2012-12-06
  • GBP 2,501,574.6
27 Sep 2012 TM01 Termination of appointment of Jamie Randolph Earl Nelson as a director on 16 August 2012
27 Sep 2012 TM01 Termination of appointment of Gerald Lawless as a director on 16 August 2012
27 Sep 2012 TM01 Termination of appointment of Peter Otto Jansenberger as a director on 15 August 2012
11 Jul 2012 TM01 Termination of appointment of Keith Hamill as a director on 13 June 2012
12 Jun 2012 TM01 Termination of appointment of Guy Paul Cuthbert Parsons as a director on 20 April 2012
14 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
25 Oct 2011 AP01 Appointment of Gerald Lawless as a director on 14 April 2011
14 Jun 2011 TM01 Termination of appointment of Anand Krishnan as a director
28 Apr 2011 AA Group of companies' accounts made up to 31 December 2010
03 Mar 2011 SH01 Statement of capital following an allotment of shares on 31 January 2011
  • GBP 2,500,000.000
03 Mar 2011 SH02 Sub-division of shares on 31 January 2011
03 Mar 2011 SH02 Sub-division of shares on 31 January 2011
03 Mar 2011 SH02 Sub-division of shares on 31 January 2011
03 Mar 2011 SH02 Sub-division of shares on 31 January 2011
03 Mar 2011 SH02 Sub-division of shares on 31 January 2011