Endurance Consultants Ltd was registered on 27 February 1998 and are based in Kent, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. There are 2 directors listed for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QUINTON, Trevor Alan | 27 February 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GODSALL, Annemarie Claire | 27 February 1998 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 August 2019 | |
AA - Annual Accounts | 26 June 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 June 2019 | |
DS01 - Striking off application by a company | 31 May 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 May 2019 | |
AA - Annual Accounts | 24 August 2018 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 11 August 2016 | |
AR01 - Annual Return | 03 March 2016 | |
AA - Annual Accounts | 18 September 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AA - Annual Accounts | 10 October 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 07 November 2013 | |
AR01 - Annual Return | 09 March 2013 | |
AA - Annual Accounts | 20 August 2012 | |
AR01 - Annual Return | 11 March 2012 | |
AA - Annual Accounts | 02 August 2011 | |
AR01 - Annual Return | 09 March 2011 | |
CH01 - Change of particulars for director | 09 March 2011 | |
AD01 - Change of registered office address | 09 March 2011 | |
AA - Annual Accounts | 10 August 2010 | |
AR01 - Annual Return | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
AA - Annual Accounts | 16 September 2009 | |
363a - Annual Return | 06 March 2009 | |
AA - Annual Accounts | 11 July 2008 | |
363a - Annual Return | 02 April 2008 | |
AA - Annual Accounts | 11 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 May 2007 | |
363a - Annual Return | 06 March 2007 | |
AA - Annual Accounts | 08 September 2006 | |
363a - Annual Return | 01 March 2006 | |
AA - Annual Accounts | 24 August 2005 | |
363s - Annual Return | 09 March 2005 | |
AA - Annual Accounts | 27 September 2004 | |
363s - Annual Return | 16 March 2004 | |
AA - Annual Accounts | 09 July 2003 | |
363s - Annual Return | 07 March 2003 | |
AA - Annual Accounts | 04 September 2002 | |
363s - Annual Return | 08 March 2002 | |
AA - Annual Accounts | 27 June 2001 | |
363s - Annual Return | 07 March 2001 | |
AA - Annual Accounts | 15 August 2000 | |
363s - Annual Return | 07 March 2000 | |
AA - Annual Accounts | 08 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 1999 | |
363s - Annual Return | 09 March 1999 | |
288b - Notice of resignation of directors or secretaries | 05 March 1998 | |
288b - Notice of resignation of directors or secretaries | 05 March 1998 | |
287 - Change in situation or address of Registered Office | 05 March 1998 | |
288a - Notice of appointment of directors or secretaries | 05 March 1998 | |
288a - Notice of appointment of directors or secretaries | 05 March 1998 | |
225 - Change of Accounting Reference Date | 05 March 1998 | |
NEWINC - New incorporation documents | 27 February 1998 |