ENDEAVOUR STRATEGIC LIMITED

32 Crescent Crescent, Salford, M5 4PF, Manchester
StatusLIQUIDATION
Company No.08128424
CategoryPrivate Limited Company
Incorporated03 Jul 2012
Age11 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

ENDEAVOUR STRATEGIC LIMITED is an liquidation private limited company with number 08128424. It was incorporated 11 years, 10 months, 29 days ago, on 03 July 2012. The company address is 32 Crescent Crescent, Salford, M5 4PF, Manchester.



Company Fillings

Termination director company with name termination date

Date: 08 May 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-12

Officer name: Stephen Robert Gray

Documents

View document PDF

Liquidation compulsory winding up order

Date: 09 Jan 2020

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Stephen Robert Gray

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Gareth Gwynne

Change date: 2019-11-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Gray

Change date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081284240005

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jonathan Gwynne

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jonathan Gwynne

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2017

Action Date: 08 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-08

Charge number: 081284240005

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081284240003

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081284240002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081284240001

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081284240004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Oct 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2016

Action Date: 18 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-18

Capital : 500,002 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Nov 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2015

Action Date: 14 Oct 2015

Category: Capital

Type: SH01

Capital : 200,004.00000 GBP

Date: 2015-10-14

Documents

View document PDF

Resolution

Date: 19 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 27 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 27 Feb 2015

Action Date: 28 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-28

Capital : 200,002 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Address

Type: AD01

Old address: Spark Studios Office 11 208-210 Great Clowes Street Salford Manchester M7 2ZS

Change date: 2014-12-10

New address: 32 Crescent Crescent Salford Manchester M5 4PF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081284240004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081284240003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081284240002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081284240001

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Gwynne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2013

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Robert Gray

Change date: 2012-12-10

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jun 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Address

Type: AD01

Old address: 21a Church Road Eccles M30 0DL England

Change date: 2012-12-12

Documents

View document PDF

Incorporation company

Date: 03 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 BARS LIMITED

FLAT 22,,LONDON,W1H 4AT

Number:10578089
Status:ACTIVE
Category:Private Limited Company

ALPHA CORE GROUP LTD

8 THE BRIARS,WATERLOOVILLE,PO7 7YH

Number:11644085
Status:ACTIVE
Category:Private Limited Company

FOTHERGILL BIOTECH LIMITED

21 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP

Number:03013352
Status:ACTIVE
Category:Private Limited Company

IPW CONSULTANCY LIMITED

136 STUDLEY ROAD,LONDON,E7 9LY

Number:09050077
Status:ACTIVE
Category:Private Limited Company

MSD MEDIA LTD

127 SEREN PARK GARDENS,LONDON,SE3 7RR

Number:09566659
Status:ACTIVE
Category:Private Limited Company

NO ONE WENT TO MOW LTD

7 HEREFORD WAY,TANWORTH,B78 3XT

Number:11467303
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