ENDORFIT LIMITED
Status | DISSOLVED |
Company No. | 08994515 |
Category | Private Limited Company |
Incorporated | 14 Apr 2014 |
Age | 10 years, 2 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2019 |
Years | 4 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
Dissolution application strike off company
Date: 04 Sep 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BRITISH DRILLING AND FREEZING COMPANY LIMITED
COLWICK INDUSTRIAL ESTATE,NOTTINGHAM,NG4 2BB
Number: | 02409264 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HALL PARK,BERKHAMSTED,HP4 2NU
Number: | 09217670 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 4 BRUNEL BUILDINGS,NEWTON ABBOT,TQ12 4PB
Number: | 06252704 |
Status: | ACTIVE |
Category: | Private Limited Company |
BETCHWORTH HOUSE,REDHILL,RH1 1DL
Number: | 10523613 |
Status: | ACTIVE |
Category: | Private Limited Company |