EPICREST LIMITED

03482367
STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
20 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
17 Jun 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Mar 2020 accounts Annual Accounts 8 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 8 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2018 accounts Annual Accounts 8 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Nov 2016 accounts Annual Accounts 8 Buy now
01 Nov 2016 officers Appointment of director (Mrs Carina Tanya Beck) 2 Buy now
24 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2016 officers Change of particulars for director (William Robert David Beck) 2 Buy now
30 Mar 2016 accounts Annual Accounts 9 Buy now
18 Jan 2016 annual-return Annual Return 3 Buy now
30 Mar 2015 accounts Annual Accounts 7 Buy now
16 Feb 2015 annual-return Annual Return 3 Buy now
31 Mar 2014 accounts Annual Accounts 7 Buy now
14 Jan 2014 annual-return Annual Return 3 Buy now
25 Mar 2013 accounts Annual Accounts 7 Buy now
10 Jan 2013 annual-return Annual Return 3 Buy now
30 Mar 2012 accounts Annual Accounts 6 Buy now
05 Jan 2012 annual-return Annual Return 3 Buy now
05 Jan 2012 officers Change of particulars for director (William Robert David Beck) 2 Buy now
11 Jul 2011 officers Appointment of secretary (Mrs Carina Beck) 1 Buy now
11 Jul 2011 officers Termination of appointment of secretary (Judith Ann) 1 Buy now
12 Jan 2011 annual-return Annual Return 4 Buy now
17 Dec 2010 accounts Annual Accounts 6 Buy now
29 Mar 2010 accounts Annual Accounts 8 Buy now
21 Jan 2010 annual-return Annual Return 4 Buy now
21 Jan 2010 officers Change of particulars for director (William Robert David Beck) 2 Buy now
29 Apr 2009 accounts Annual Accounts 6 Buy now
04 Feb 2009 annual-return Return made up to 17/12/08; full list of members 3 Buy now
30 Apr 2008 accounts Annual Accounts 4 Buy now
13 Mar 2008 annual-return Return made up to 17/12/07; full list of members 3 Buy now
11 Jul 2007 annual-return Return made up to 17/12/06; full list of members 2 Buy now
11 Jul 2007 address Location of debenture register 1 Buy now
11 Jul 2007 address Location of register of members 1 Buy now
11 Jul 2007 address Registered office changed on 11/07/07 from: 121 albert street fleet hampshire GU51 3RN 1 Buy now
11 Jul 2007 officers Director's particulars changed 1 Buy now
01 May 2007 accounts Annual Accounts 6 Buy now
30 Oct 2006 officers Director's particulars changed 1 Buy now
04 May 2006 accounts Annual Accounts 7 Buy now
13 Jan 2006 annual-return Return made up to 17/12/05; full list of members 2 Buy now
13 Jan 2006 officers Director's particulars changed 1 Buy now
28 Apr 2005 accounts Annual Accounts 6 Buy now
08 Apr 2005 address Registered office changed on 08/04/05 from: oak house 5 robin hood lane sutton surrey SM1 2SW 1 Buy now
22 Dec 2004 annual-return Return made up to 17/12/04; full list of members 6 Buy now
22 Apr 2004 accounts Annual Accounts 7 Buy now
13 Jan 2004 officers Director resigned 1 Buy now
13 Jan 2004 officers Secretary resigned 1 Buy now
13 Jan 2004 officers New secretary appointed 1 Buy now
07 Jan 2004 annual-return Return made up to 17/12/03; full list of members 7 Buy now
11 May 2003 address Registered office changed on 11/05/03 from: jacob cavenagh & skeet 6-8 tudor court brighton road sutton surrey SM2 5AE 1 Buy now
21 Jan 2003 officers Director resigned 1 Buy now
14 Jan 2003 officers New director appointed 2 Buy now
03 Jan 2003 annual-return Return made up to 17/12/02; full list of members 7 Buy now
12 Nov 2002 accounts Annual Accounts 7 Buy now
08 Nov 2002 address Registered office changed on 08/11/02 from: 14 reading road south fleet hampshire GU13 9QL 1 Buy now
29 Jul 2002 accounts Accounting reference date extended from 31/12/01 to 30/06/02 1 Buy now
31 Dec 2001 annual-return Return made up to 17/12/01; full list of members 6 Buy now
03 Nov 2001 accounts Annual Accounts 6 Buy now
01 Feb 2001 annual-return Return made up to 17/12/00; full list of members 6 Buy now
03 Nov 2000 accounts Annual Accounts 6 Buy now
14 Feb 2000 annual-return Return made up to 17/12/99; full list of members 6 Buy now
28 Oct 1999 accounts Annual Accounts 6 Buy now
23 Dec 1998 annual-return Return made up to 17/12/98; full list of members 6 Buy now
13 Jan 1998 officers New director appointed 2 Buy now
13 Jan 1998 officers New secretary appointed;new director appointed 2 Buy now
13 Jan 1998 address Registered office changed on 13/01/98 from: 83 leonard street london EC2A 4QS 1 Buy now
13 Jan 1998 officers Director resigned 1 Buy now
13 Jan 1998 officers Secretary resigned 1 Buy now
17 Dec 1997 incorporation Incorporation Company 10 Buy now