ENDDAY LIMITED
Status | DISSOLVED |
Company No. | 09985979 |
Category | Private Limited Company |
Incorporated | 03 Feb 2016 |
Age | 8 years, 3 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2022 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 11 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 29 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 29 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
Resolution
Date: 26 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 09 Aug 2016
Action Date: 17 Jun 2016
Category: Capital
Type: SH02
Date: 2016-06-17
Documents
Resolution
Date: 04 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
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 |