- Company Overview for DEPARTMENT OF ENDURANCE LTD (09730781)
- Filing history for DEPARTMENT OF ENDURANCE LTD (09730781)
- People for DEPARTMENT OF ENDURANCE LTD (09730781)
- More for DEPARTMENT OF ENDURANCE LTD (09730781)
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 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2019 | DS01 | Application to strike the company off the register | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
28 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 15 February 2018
|
|
01 Feb 2018 | SH02 | Sub-division of shares on 16 January 2018 | |
30 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
08 Nov 2017 | PSC07 | Cessation of Ben John Hillier as a person with significant control on 8 November 2017 | |
08 Nov 2017 | PSC07 | Cessation of Patrick Donovan Leahy as a person with significant control on 1 July 2017 | |
19 Sep 2017 | AA | Micro company accounts made up to 30 April 2017 | |
10 Aug 2017 | PSC01 | Notification of Ben John Hillier as a person with significant control on 30 June 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Patrick Donovan Leahy as a director on 30 June 2017 | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Mar 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 April 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
08 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 6 September 2015
|
|
02 Sep 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
02 Sep 2016 | AD01 | Registered office address changed from 83 Harbord St 83 Harbord Street Fulham London SW6 6PL England to Department of Endurance Ltd, 739a Fulham Road Department of Endurance Ltd, 739a Fulham Road London SW6 5UL on 2 September 2016 | |
11 Dec 2015 | CERTNM |
Company name changed squadra sports LIMITED\certificate issued on 11/12/15
|
|
11 Dec 2015 | AD01 | Registered office address changed from 2 High Road Eastcote Pinner Middlesex HA5 2EW United Kingdom to 83 Harbord St 83 Harbord Street Fulham London SW6 6PL on 11 December 2015 | |
07 Oct 2015 | AP01 | Appointment of Ben John Hillier as a director | |
15 Sep 2015 | AP01 | Appointment of Ben John Hillier as a director on 13 August 2015 |