Advanced company searchLink opens in new window

ENDERBY DEVELOPMENTS LTD

Company number 08507084

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2022 DS01 Application to strike the company off the register
15 Jul 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
30 Sep 2020 AA Accounts for a dormant company made up to 30 April 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
08 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
19 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
19 Jun 2019 PSC01 Notification of Martin Frydenson as a person with significant control on 19 June 2019
02 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
09 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
28 Jun 2018 AD01 Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 1 Sentinel Square London NW4 2EL on 28 June 2018
16 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
04 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
04 Jul 2017 PSC01 Notification of Gary Bloch as a person with significant control on 6 April 2016
16 May 2017 AD01 Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017
12 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
04 Aug 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
07 Jul 2016 CH01 Director's details changed for Mr Martin Frydenson on 31 May 2016
07 Jul 2016 CH01 Director's details changed for Mr Gary Bloch on 31 May 2016
28 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
30 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
10 Jun 2015 TM01 Termination of appointment of Sulamith Bloch as a director on 10 June 2015
09 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
06 Jan 2015 AP01 Appointment of Mr Gary Bloch as a director on 4 December 2014