ENDURANCE DEV LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

14/02/2214 February 2022 Change of details for a person with significant control

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

11/02/2211 February 2022 Director's details changed for Bailey Hansford on 2021-06-15

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

15/06/2115 June 2021 Change of details for Mr Bailey Handsford as a person with significant control on 2021-01-01

View Document

15/06/2115 June 2021 PSC'S CHANGE OF PARTICULARS / MR BAILEY HANDSFORD / 01/01/2021

View Document

19/04/2119 April 2021 CESSATION OF BAILEY HANSFORD AS A PSC

View Document

15/04/2115 April 2021 APPOINTMENT TERMINATED, SECRETARY BAILEY HANSFORD

View Document

15/04/2115 April 2021 APPOINTMENT TERMINATED, DIRECTOR BAILEY HANSFORD

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BAILEY HANSFORD / 22/03/2021

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BAILEY HANDSFORD / 22/03/2021

View Document

22/03/2122 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAILEY HANSFORD

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED BAILEY HANSFORD

View Document

22/03/2122 March 2021 SECRETARY APPOINTED BAILEY HANSFORD

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 55 SANDHAM GROVE HESWALL MERSEYSIDE CH60 1XN UNITED KINGDOM

View Document

24/11/2024 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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