Advanced company searchLink opens in new window

DEPARTMENT OF ENDURANCE LTD

Company number 09730781

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)
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
  • GBP 2.2667
01 Feb 2018 SH02 Sub-division of shares on 16 January 2018
30 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The 2 ordinary shares of £1 each be consolidqated and divided into 2000 ordinary shares of 0.1P each 15/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
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