ENDEAVOUR 158 LIMITED

07602786
2 KINGFISHER COURT KINGFISHER WAY BOWESFIELD PARK STOCKTON ON TEES TS18 3EX

Documents

Documents
Date Category Description Pages
24 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
08 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
26 Jul 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
04 Jul 2023 gazette Gazette Notice Compulsory 1 Buy now
22 Jun 2022 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jun 2022 accounts Annual Accounts 2 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 accounts Annual Accounts 2 Buy now
10 Mar 2021 officers Termination of appointment of director (Shaun David Edward Hughes) 1 Buy now
10 Aug 2020 accounts Annual Accounts 3 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2019 accounts Annual Accounts 2 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 2 Buy now
28 Aug 2018 officers Change of particulars for director (Mr Paul James Davison) 2 Buy now
28 Aug 2018 officers Change of particulars for director (Mr Shaun David Edward Hughes) 2 Buy now
28 Aug 2018 officers Change of particulars for director (Mr Paul James Davison) 2 Buy now
28 Aug 2018 officers Change of particulars for director (Mr Shaun David Edward Hughes) 2 Buy now
23 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 May 2018 officers Change of particulars for director (Mr Paul James Davison) 2 Buy now
09 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2018 officers Change of particulars for director (Mr Shaun David Edward Hughes) 2 Buy now
09 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Mar 2017 accounts Annual Accounts 2 Buy now
24 Oct 2016 officers Change of particulars for director (Mr Shaun David Edward Hughes) 2 Buy now
11 May 2016 annual-return Annual Return 3 Buy now
23 Mar 2016 accounts Annual Accounts 2 Buy now
16 Apr 2015 annual-return Annual Return 3 Buy now
23 Jan 2015 accounts Annual Accounts 2 Buy now
14 Apr 2014 annual-return Annual Return 3 Buy now
11 Mar 2014 accounts Annual Accounts 2 Buy now
29 Oct 2013 officers Change of particulars for director (Mr Paul James Davison) 2 Buy now
24 Apr 2013 annual-return Annual Return 3 Buy now
19 Apr 2013 accounts Annual Accounts 2 Buy now
01 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2012 annual-return Annual Return 3 Buy now
24 May 2012 officers Change of particulars for director (Mr Shaun David Edward Hughes) 2 Buy now
24 May 2012 officers Change of particulars for director (Mr Paul James Davison) 2 Buy now
01 Mar 2012 accounts Annual Accounts 2 Buy now
01 Mar 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Apr 2011 incorporation Incorporation Company 31 Buy now