EPONYMOUSCO LIMITED

02924450
167-169 GREAT PORTLAND STREET GREAT PORTLAND STREET FIFTH FLOOR LONDON W1W 5PF

Documents

Documents
Date Category Description Pages
09 Jul 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Jun 2024 gazette Gazette Notice Compulsory 1 Buy now
23 May 2023 accounts Annual Accounts 12 Buy now
08 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
15 Sep 2022 resolution Resolution 3 Buy now
15 Sep 2022 incorporation Memorandum Articles 25 Buy now
08 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2022 officers Termination of appointment of director (Mikhail Irzhevskiy) 1 Buy now
07 Sep 2022 officers Appointment of director (Mr Fedor Kirsanov) 2 Buy now
07 Sep 2022 officers Termination of appointment of director (Roman Deniskin) 1 Buy now
07 Sep 2022 officers Appointment of secretary (Mrs Tatiana Svetlova) 2 Buy now
07 Sep 2022 officers Termination of appointment of secretary (Dorcas Anne Helen Murray) 1 Buy now
07 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2022 officers Appointment of director (Mr Mikhail Irzhevskiy) 2 Buy now
30 Jun 2022 officers Appointment of director (Mr Roman Deniskin) 2 Buy now
30 Jun 2022 officers Termination of appointment of director (James William Cameron Jr.) 1 Buy now
30 Jun 2022 officers Termination of appointment of director (Dorcas Anne Helen Murray) 1 Buy now
04 May 2022 capital Second Filing Capital Allotment Shares 4 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 20 Buy now
06 Dec 2021 officers Termination of appointment of director (John Casterton Smelt) 1 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 officers Appointment of director (Mr John Casterton Smelt) 2 Buy now
10 Mar 2021 officers Appointment of director (Ms Dorcas Anne Helen Murray) 2 Buy now
10 Mar 2021 officers Termination of appointment of director (Maksim Meshcheryakov) 1 Buy now
10 Mar 2021 officers Termination of appointment of director (Patricia Anne Hollings) 1 Buy now
17 Dec 2020 officers Appointment of secretary (Ms Dorcas Anne Helen Murray) 2 Buy now
17 Dec 2020 officers Termination of appointment of secretary (Amanda Whalley) 1 Buy now
31 Aug 2020 officers Appointment of director (Mr Maksim Meshcheryakov) 2 Buy now
28 Aug 2020 officers Appointment of director (Miss Patricia Anne Hollings) 2 Buy now
28 Aug 2020 officers Appointment of director (Mr James William Cameron Jr.) 2 Buy now
28 Aug 2020 officers Termination of appointment of director (Marianna Danylenko) 1 Buy now
28 Aug 2020 officers Termination of appointment of director (Natalia Buynova) 1 Buy now
28 Aug 2020 officers Termination of appointment of director (Alexei Maslovsky) 1 Buy now
28 Aug 2020 officers Termination of appointment of director (Alfiya Samokhvalova) 1 Buy now
27 Jul 2020 accounts Annual Accounts 19 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 officers Appointment of director (Mrs Marianna Danylenko) 2 Buy now
18 Mar 2020 officers Termination of appointment of director (Anna Karolina Subczynska-Samberger) 1 Buy now
08 Oct 2019 accounts Annual Accounts 19 Buy now
18 Jun 2019 officers Change of particulars for director (Dr Alfiya Samokhvalova) 2 Buy now
14 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2019 capital Return of Allotment of shares 4 Buy now
24 Sep 2018 accounts Annual Accounts 19 Buy now
29 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2018 officers Appointment of director (Miss Natalia Buynova) 2 Buy now
03 Apr 2018 officers Termination of appointment of director (Andrey Maruta) 1 Buy now
27 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2017 officers Termination of appointment of director (Peter Charles Percival Hambro) 1 Buy now
02 Oct 2017 mortgage Registration of a charge 36 Buy now
28 Sep 2017 accounts Annual Accounts 17 Buy now
11 Jul 2017 capital Return of Allotment of shares 3 Buy now
06 Jul 2017 mortgage Registration of a charge 24 Buy now
04 Jul 2017 incorporation Memorandum Articles 31 Buy now
04 Jul 2017 resolution Resolution 4 Buy now
27 Jun 2017 officers Appointment of director (Dr Alfiya Samokhvalova) 2 Buy now
26 Jun 2017 officers Appointment of director (Ms Anna Karolina Subczynska-Samberger) 2 Buy now
31 May 2017 mortgage Registration of a charge 22 Buy now
25 May 2017 resolution Resolution 34 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Aug 2016 accounts Annual Accounts 18 Buy now
09 Jun 2016 annual-return Annual Return 6 Buy now
20 Oct 2015 capital Return of Allotment of shares 3 Buy now
16 Jul 2015 accounts Annual Accounts 16 Buy now
22 Jun 2015 annual-return Annual Return 6 Buy now
22 May 2015 capital Return of Allotment of shares 3 Buy now
22 May 2015 capital Return of Allotment of shares 3 Buy now
13 Aug 2014 accounts Annual Accounts 17 Buy now
24 Jun 2014 annual-return Annual Return 6 Buy now
24 Jan 2014 capital Return of Allotment of shares 3 Buy now
09 Aug 2013 capital Return of Allotment of shares 3 Buy now
16 Jul 2013 officers Change of particulars for director (Mr Peter Charles Percival Hambro) 2 Buy now
26 Jun 2013 accounts Annual Accounts 17 Buy now
07 May 2013 annual-return Annual Return 6 Buy now
02 May 2012 annual-return Annual Return 6 Buy now
16 Apr 2012 officers Termination of appointment of director (Joseph Egan) 1 Buy now
26 Mar 2012 capital Statement of capital (Section 108) 4 Buy now
26 Mar 2012 insolvency Solvency statement dated 22/03/12 1 Buy now
26 Mar 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Mar 2012 resolution Resolution 2 Buy now
26 Mar 2012 resolution Resolution 34 Buy now
26 Mar 2012 capital Return of Allotment of shares 4 Buy now
06 Mar 2012 accounts Annual Accounts 18 Buy now
28 Feb 2012 officers Change of particulars for director (Mr Peter Charles Percival Hambro) 2 Buy now
28 Feb 2012 officers Change of particulars for director (Alexei Maslovsky) 2 Buy now
22 Dec 2011 officers Termination of appointment of director (Pavel Maslovsky) 1 Buy now
28 Jul 2011 capital Statement of capital (Section 108) 4 Buy now
28 Jul 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Jul 2011 insolvency Solvency statement dated 22/07/11 1 Buy now
28 Jul 2011 resolution Resolution 2 Buy now
01 Jul 2011 annual-return Annual Return 9 Buy now
28 Jun 2011 accounts Annual Accounts 17 Buy now
07 Jun 2011 officers Termination of appointment of secretary (Anna Subczynska-Samberger) 1 Buy now
20 May 2011 officers Appointment of secretary (Ms Amanda Whalley) 1 Buy now
09 Jul 2010 accounts Annual Accounts 16 Buy now