EPIC (EXETER) LIMITED

03180722
GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

Documents

Documents
Date Category Description Pages
16 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
31 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
18 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Oct 2017 accounts Annual Accounts 7 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 accounts Annual Accounts 5 Buy now
06 Apr 2016 annual-return Annual Return 4 Buy now
07 Mar 2016 officers Change of particulars for director (Mr Michael Isaac Martin Elghanayan) 2 Buy now
03 Oct 2015 accounts Annual Accounts 4 Buy now
16 Apr 2015 annual-return Annual Return 4 Buy now
24 Sep 2014 accounts Annual Accounts 5 Buy now
22 Apr 2014 annual-return Annual Return 4 Buy now
26 Sep 2013 accounts Annual Accounts 5 Buy now
09 Apr 2013 annual-return Annual Return 4 Buy now
12 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Oct 2012 accounts Annual Accounts 5 Buy now
23 Apr 2012 officers Change of particulars for secretary (Annabelle Karen Moonshine) 2 Buy now
11 Apr 2012 annual-return Annual Return 4 Buy now
23 Sep 2011 accounts Annual Accounts 5 Buy now
14 Apr 2011 annual-return Annual Return 4 Buy now
17 Sep 2010 accounts Annual Accounts 5 Buy now
23 Apr 2010 annual-return Annual Return 14 Buy now
23 Apr 2010 mortgage Particulars of a mortgage or charge 10 Buy now
14 Oct 2009 accounts Annual Accounts 5 Buy now
21 Apr 2009 annual-return Return made up to 01/04/09; full list of members 3 Buy now
29 Oct 2008 accounts Annual Accounts 5 Buy now
11 Apr 2008 annual-return Return made up to 01/04/08; full list of members 3 Buy now
03 Nov 2007 accounts Annual Accounts 5 Buy now
24 Apr 2007 annual-return Return made up to 01/04/07; full list of members 2 Buy now
31 Oct 2006 accounts Annual Accounts 5 Buy now
24 Apr 2006 annual-return Return made up to 01/04/06; full list of members 2 Buy now
31 Oct 2005 accounts Annual Accounts 5 Buy now
07 Jun 2005 annual-return Return made up to 01/04/05; full list of members 2 Buy now
30 Oct 2004 accounts Annual Accounts 5 Buy now
18 Jun 2004 annual-return Return made up to 01/04/04; full list of members 5 Buy now
07 Jun 2004 mortgage Particulars of mortgage/charge 9 Buy now
03 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 May 2004 resolution Resolution 1 Buy now
06 May 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Oct 2003 accounts Annual Accounts 5 Buy now
06 May 2003 annual-return Return made up to 01/04/03; full list of members 5 Buy now
02 Nov 2002 accounts Annual Accounts 5 Buy now
03 May 2002 annual-return Return made up to 01/04/02; full list of members 5 Buy now
30 Oct 2001 accounts Annual Accounts 5 Buy now
10 Jul 2001 officers Director resigned 1 Buy now
24 Apr 2001 annual-return Return made up to 01/04/01; full list of members 5 Buy now
17 Nov 2000 officers Secretary resigned 1 Buy now
27 Oct 2000 accounts Annual Accounts 7 Buy now
24 Oct 2000 officers New secretary appointed 2 Buy now
19 May 2000 address Registered office changed on 19/05/00 from: c/o ingle shamash 12/13 conduit street london W1R 9TG 1 Buy now
06 Apr 2000 annual-return Return made up to 01/04/00; full list of members 6 Buy now
14 Jan 2000 accounts Annual Accounts 13 Buy now
07 Jan 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Dec 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Dec 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Aug 1999 address Registered office changed on 18/08/99 from: 5TH floor 54 grosvenor street london W1X 9FH 1 Buy now
09 Jul 1999 annual-return Return made up to 01/04/99; no change of members 6 Buy now
24 Mar 1999 accounts Annual Accounts 12 Buy now
28 Jan 1999 officers Director resigned 1 Buy now
27 Oct 1998 mortgage Particulars of mortgage/charge 3 Buy now
07 Oct 1998 mortgage Particulars of mortgage/charge 11 Buy now
07 Sep 1998 accounts Annual Accounts 12 Buy now
14 Jul 1998 annual-return Return made up to 01/04/98; no change of members 5 Buy now
14 Jul 1998 officers Director resigned 1 Buy now
14 Jul 1998 officers New director appointed 2 Buy now
10 Dec 1997 mortgage Particulars of mortgage/charge 7 Buy now
02 Jul 1997 annual-return Return made up to 01/04/97; full list of members 8 Buy now
22 Jan 1997 accounts Accounting reference date shortened from 30/04/97 to 31/12/96 1 Buy now
13 Nov 1996 change-of-name Certificate Change Of Name Company 2 Buy now
30 Oct 1996 mortgage Particulars of mortgage/charge 3 Buy now
28 Oct 1996 mortgage Particulars of mortgage/charge 19 Buy now
30 Sep 1996 capital Ad 19/09/96--------- £ si 98@1=98 £ ic 2/100 2 Buy now
26 Sep 1996 officers New secretary appointed 1 Buy now
26 Sep 1996 officers New director appointed 1 Buy now
26 Sep 1996 officers New director appointed 2 Buy now
26 Sep 1996 address Registered office changed on 26/09/96 from: 31 brechin place london greater london SW7 4QD 1 Buy now
26 Sep 1996 officers Director resigned 3 Buy now
26 Sep 1996 officers Secretary resigned 3 Buy now
14 Apr 1996 officers Secretary resigned 1 Buy now
14 Apr 1996 officers Director resigned 1 Buy now
14 Apr 1996 officers New secretary appointed 2 Buy now
14 Apr 1996 officers New director appointed 2 Buy now
14 Apr 1996 address Registered office changed on 14/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
01 Apr 1996 incorporation Incorporation Company 13 Buy now