ENDDAY LIMITED

AABRS LIMITED AABRS LIMITED, London, NW1 8AH
StatusDISSOLVED
Company No.09985979
CategoryPrivate Limited Company
Incorporated03 Feb 2016
Age8 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution11 Apr 2022
Years2 years, 1 month, 19 days

SUMMARY

ENDDAY LIMITED is an dissolved private limited company with number 09985979. It was incorporated 8 years, 3 months, 27 days ago, on 03 February 2016 and it was dissolved 2 years, 1 month, 19 days ago, on 11 April 2022. The company address is AABRS LIMITED AABRS LIMITED, London, NW1 8AH.



Company Fillings

Gazette dissolved liquidation

Date: 11 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

New address: Labs Atrium Chalk Farm Road Camden London NW1 8AH

Old address: Langley House Park Road East Finchley London N2 8EY

Change date: 2021-07-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jan 2021

Action Date: 21 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-25

New address: Langley House Park Road East Finchley London N2 8EY

Old address: 9-10 Great Sutton Street London EC1V 0BX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Old address: 9-10 Great Sutton Street London EC1V 0BX United Kingdom

New address: 9-10 Great Sutton Street London EC1V 0BX

Change date: 2019-12-02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Huntley

Change date: 2019-09-05

Documents

View document PDF

Resolution

Date: 26 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sally Joanne Angel

Cessation date: 2019-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Keo Films Limited

Change date: 2019-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Joanne Angel

Termination date: 2019-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2019

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-09

Officer name: Chris Barton Pye

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-18

Officer name: Madeleine Elizabeth Allen

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-18

Officer name: Deborah Anne Manners

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Aug 2016

Action Date: 17 Jun 2016

Category: Capital

Type: SH02

Date: 2016-06-17

Documents

View document PDF

Resolution

Date: 04 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-17

Officer name: Madeleine Elizabeth Allen

Documents

View document PDF

Incorporation company

Date: 03 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO-RUSSIAN PRE-SCHOOL LTD

28 PELLIPAR CLOSE,LONDON,N13 4AG

Number:07400741
Status:ACTIVE
Category:Private Limited Company

AXIS PENSIONS MANAGEMENT LIMITED

13TH FLOOR 10 BROCK STREET,LONDON,NW1 3FG

Number:05341073
Status:ACTIVE
Category:Private Limited Company

CCS PROPERTY (LLANDEILO) LIMITED

MAES Y RHIW,LLANDEILO,SA19 7BW

Number:11557524
Status:ACTIVE
Category:Private Limited Company

NORCROFT COURT (MANAGEMENT) LIMITED

EQUITY COURT,SOUTHAMPTON,SO15 1RJ

Number:00882310
Status:ACTIVE
Category:Private Limited Company

RING AND RIDE WEST MIDLANDS LIMITED

DUFF & PHELPS LTD,BIRMINGHAM,B3 3PU

Number:08355288
Status:IN ADMINISTRATION
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE CHESHIRE BEDROOM COMPANY LTD

UNIT 4 BROOK STREET MILL,MACCLESFIELD,SK11 7AP

Number:09270997
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