ENDBOUND LIMITED

C/O Absolute Recovery Unit 2 C/O Absolute Recovery Unit 2, Ten Pound Walk, DN4 5FB, Doncaster
StatusDISSOLVED
Company No.08900804
CategoryPrivate Limited Company
Incorporated18 Feb 2014
Age10 years, 4 months
JurisdictionEngland Wales
Dissolution21 Mar 2023
Years1 year, 2 months, 28 days

SUMMARY

ENDBOUND LIMITED is an dissolved private limited company with number 08900804. It was incorporated 10 years, 4 months ago, on 18 February 2014 and it was dissolved 1 year, 2 months, 28 days ago, on 21 March 2023. The company address is C/O Absolute Recovery Unit 2 C/O Absolute Recovery Unit 2, Ten Pound Walk, DN4 5FB, Doncaster.



Company Fillings

Gazette dissolved liquidation

Date: 21 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-16

New address: C/O Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB

Old address: C/O React Business Services City Pavilion, Cannon Green 27 Bush Lane London London EC4R 0AA England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

Change date: 2018-05-11

New address: C/O React Business Services City Pavilion, Cannon Green 27 Bush Lane London London EC4R 0AA

Old address: 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF England

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Lee Stewart

Change date: 2015-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Address

Type: AD01

Old address: C/O Corporate Solutions 500 Avebury Boulevard Central Milton Keynes Bucks MK9 2BE

Change date: 2015-04-27

New address: 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Treasure

Termination date: 2014-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Lee Stewart

Appointment date: 2014-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

Old address: 41 Chalton Street London NW1 1JD United Kingdom

Change date: 2014-08-06

New address: 500 Avebury Boulevard Central Milton Keynes Bucks MK9 2BE

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Simon Davis

Termination date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Miss Lindsay Treasure

Documents

View document PDF

Incorporation company

Date: 18 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLNEY UROLOGY LTD

BETCHWORTH HOUSE,REDHILL,RH1 1DL

Number:06781266
Status:ACTIVE
Category:Private Limited Company

FARVARY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11274762
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FIRST BOSTON CAPITAL MARKETS LP

SUITE 110,EDINBURGH,EH1 1DD

Number:SL033124
Status:ACTIVE
Category:Limited Partnership

HONESTY ORTHODONTICS LIMITED

75 KIRKGATE,SHIPLEY,BD18 3LU

Number:11318058
Status:ACTIVE
Category:Private Limited Company

KLASS COSMETICS LTD

35 NOTTINGHAM ROAD,NOTTINGHAM,NG16 3AN

Number:10240074
Status:ACTIVE
Category:Private Limited Company

SWARAN CONSULTANCY LTD

178 RIPPLE ROAD,BARKING,IG11 7PR

Number:11236772
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