Advanced company searchLink opens in new window

ENDZ 2 ENDZ COMMUNITY INTEREST COMPANY

Company number 06863309

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)
09 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2013 DS01 Application to strike the company off the register
21 Jun 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
Statement of capital on 2012-06-21
  • GBP 4
12 May 2012 DISS40 Compulsory strike-off action has been discontinued
11 May 2012 AA Total exemption full accounts made up to 31 March 2011
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
27 Sep 2011 TM01 Termination of appointment of Emmanuel Lawson as a director on 27 September 2011
11 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2011 AA Total exemption full accounts made up to 31 March 2010
09 Jul 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
09 Jul 2010 AP04 Appointment of Endz 2 Endz Magazine Cic as a secretary
09 Jul 2010 AD03 Register(s) moved to registered inspection location
09 Jul 2010 AP03 Appointment of a secretary
09 Jul 2010 AD02 Register inspection address has been changed
08 Jul 2010 CH01 Director's details changed for Tyrone Smiley on 30 March 2010
08 Jul 2010 CH03 Secretary's details changed for Dennis Gyamfi on 30 March 2010
08 Jul 2010 CH01 Director's details changed for Emmanuel Lawson on 30 March 2010
08 Jul 2010 CH01 Director's details changed for Seun Oginni on 30 March 2010
08 Jul 2010 AD01 Registered office address changed from 30 Dekker House Elmington Estate London SE5 7QR on 8 July 2010
08 Jul 2010 CH01 Director's details changed for Dennis Gyamfi on 30 March 2010
10 Feb 2010 AP03 Appointment of Dennis Gyamfi as a secretary