ENDUR8 LTD.

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/03/1930 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR JOHN KERRIGAN

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM FLAT 4, 34 OGLE STREET HUCKNALL NOTTINGHAM NG15 7FR ENGLAND

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY HAWARD

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SHAVE

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES SLIGHT / 01/02/2017

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM BLOCK 61A CAMBRIDGE ROAD WHETSTONE LEICESTER LE8 6LH ENGLAND

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM FLAT 4, 34 OGLE STREET HUCKNALL NOTTINGHAM NG15 7FR ENGLAND

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES SLIGHT / 10/11/2016

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR PAUL ANTHONY HOWARD

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOOD

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR IAN GARRY SHAVE

View Document

22/06/1622 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company