ENDORFIT LIMITED

Flat 2 65 Compayne Gardens, London, NW6 3DB, England
StatusDISSOLVED
Company No.08994515
CategoryPrivate Limited Company
Incorporated14 Apr 2014
Age10 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 7 months, 3 days

SUMMARY

ENDORFIT LIMITED is an dissolved private limited company with number 08994515. It was incorporated 10 years, 2 months, 22 days ago, on 14 April 2014 and it was dissolved 4 years, 7 months, 3 days ago, on 03 December 2019. The company address is Flat 2 65 Compayne Gardens, London, NW6 3DB, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-12

Officer name: Mr Alessandro Alviani

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-12

Psc name: Mr Alessandro Alviani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-12

Old address: 12 Durham Street London SE11 5JA England

New address: Flat 2 65 Compayne Gardens London NW6 3DB

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-22

Old address: 7 st. Dunstans Road London W6 8rd

New address: 12 Durham Street London SE11 5JA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr Alessandro Alviani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-16

Old address: 69 Solon Road London SW2 5UX England

New address: 7 St. Dunstans Road London W6 8RD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-03

Old address: 10 Brudenell Road London SW17 8DA England

New address: 69 Solon Road London SW2 5UX

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-17

Old address: 46 Bramber Road London W14 9PB United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITISH DRILLING AND FREEZING COMPANY LIMITED

COLWICK INDUSTRIAL ESTATE,NOTTINGHAM,NG4 2BB

Number:02409264
Status:ACTIVE
Category:Private Limited Company

CLIENT PERSPECTIVES LIMITED

11 HALL PARK,BERKHAMSTED,HP4 2NU

Number:09217670
Status:ACTIVE
Category:Private Limited Company

FOX FEEDS LIMITED

COLE GREEN FARM,BUNTINGFORD,SG9 0AS

Number:01918432
Status:ACTIVE
Category:Private Limited Company

MORE THAN KITCHENS AND BATHROOMS LTD

135 MAIN STREET,AYR,KA8 8BX

Number:SC550863
Status:ACTIVE
Category:Private Limited Company

PERFORMING EXCELLENCE LIMITED

UNIT 4 BRUNEL BUILDINGS,NEWTON ABBOT,TQ12 4PB

Number:06252704
Status:ACTIVE
Category:Private Limited Company

SATELLITE STRATEGIES LIMITED

BETCHWORTH HOUSE,REDHILL,RH1 1DL

Number:10523613
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source