EPICLOVE LIMITED

03321640
30 OLD BAILEY LONDON EC4M 7AU

Documents

Documents
Date Category Description Pages
13 Mar 2024 gazette Gazette Dissolved Liquidation 1 Buy now
13 Dec 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
30 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
11 May 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Oct 2021 address Change Sail Address Company With New Address 2 Buy now
06 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Oct 2021 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
05 Oct 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Oct 2021 resolution Resolution 1 Buy now
04 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Dec 2020 capital Statement of capital (Section 108) 3 Buy now
22 Dec 2020 insolvency Solvency Statement dated 15/12/20 1 Buy now
22 Dec 2020 resolution Resolution 1 Buy now
09 Dec 2020 accounts Annual Accounts 2 Buy now
06 May 2020 officers Appointment of director (Mr Adam Paul Raymond Tow) 2 Buy now
06 May 2020 officers Termination of appointment of director (Byron Kee Chye Hoo) 1 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 2 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 accounts Annual Accounts 2 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Sep 2017 accounts Annual Accounts 2 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2017 officers Appointment of director (Mr Byron Kee Chye Hoo) 2 Buy now
24 Jan 2017 officers Termination of appointment of director (Nicholas James Andrews) 1 Buy now
24 Jan 2017 officers Termination of appointment of secretary (Nick Andrews) 1 Buy now
05 Jul 2016 accounts Annual Accounts 2 Buy now
11 Feb 2016 annual-return Annual Return 4 Buy now
14 Oct 2015 accounts Annual Accounts 5 Buy now
20 Mar 2015 annual-return Annual Return 4 Buy now
01 Oct 2014 accounts Annual Accounts 4 Buy now
03 Mar 2014 annual-return Annual Return 4 Buy now
26 Sep 2013 accounts Annual Accounts 5 Buy now
13 Feb 2013 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
23 Apr 2012 officers Appointment of director (Mr Nicholas James Andrews) 2 Buy now
23 Apr 2012 officers Termination of appointment of director (Robert Atkinson) 1 Buy now
13 Feb 2012 annual-return Annual Return 3 Buy now
27 Sep 2011 accounts Annual Accounts 5 Buy now
07 Apr 2011 officers Appointment of director (Mr Justin Malcolm Brian Cochrane) 2 Buy now
07 Apr 2011 officers Termination of appointment of director (David Oliver) 1 Buy now
15 Feb 2011 annual-return Annual Return 3 Buy now
02 Oct 2010 accounts Annual Accounts 5 Buy now
03 Mar 2010 annual-return Annual Return 4 Buy now
27 Oct 2009 accounts Annual Accounts 5 Buy now
20 Oct 2009 officers Change of particulars for director (David Henry Maxwell Oliver) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Robert Atkinson) 2 Buy now
20 Oct 2009 officers Change of particulars for secretary (Nick Andrews) 1 Buy now
13 Feb 2009 annual-return Return made up to 08/02/09; full list of members 3 Buy now
21 Oct 2008 accounts Annual Accounts 5 Buy now
25 Mar 2008 officers Director appointed robert atkinson 3 Buy now
20 Mar 2008 officers Appointment terminated director jonathan bevan 1 Buy now
11 Feb 2008 annual-return Return made up to 08/02/08; full list of members 2 Buy now
26 Oct 2007 accounts Annual Accounts 5 Buy now
07 Mar 2007 annual-return Return made up to 08/02/07; full list of members 2 Buy now
14 Sep 2006 accounts Annual Accounts 5 Buy now
27 Apr 2006 officers New director appointed 1 Buy now
25 Apr 2006 officers Director resigned 1 Buy now
14 Mar 2006 annual-return Return made up to 08/02/06; full list of members 2 Buy now
22 Feb 2006 address Registered office changed on 22/02/06 from: 1 cluny mews london SW5 9EG 1 Buy now
06 Feb 2006 officers Director resigned 1 Buy now
06 Feb 2006 officers New director appointed 1 Buy now
28 Dec 2005 officers New secretary appointed 1 Buy now
28 Dec 2005 officers Secretary resigned 1 Buy now
19 Aug 2005 accounts Annual Accounts 5 Buy now
21 Mar 2005 annual-return Return made up to 08/02/05; full list of members 7 Buy now
27 Aug 2004 accounts Annual Accounts 5 Buy now
05 Mar 2004 annual-return Return made up to 08/02/04; full list of members 7 Buy now
12 Nov 2003 officers Secretary's particulars changed 1 Buy now
09 Oct 2003 address Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT 1 Buy now
31 Aug 2003 accounts Annual Accounts 5 Buy now
04 Mar 2003 annual-return Return made up to 08/02/03; full list of members 7 Buy now
24 Oct 2002 accounts Annual Accounts 4 Buy now
23 Aug 2002 officers Director's particulars changed 1 Buy now
15 May 2002 annual-return Return made up to 08/02/02; full list of members 7 Buy now
10 May 2002 address Registered office changed on 10/05/02 from: 142 great north way london NW4 1EH 1 Buy now
27 Dec 2001 officers Secretary resigned 1 Buy now
27 Dec 2001 officers Director resigned 1 Buy now
27 Dec 2001 officers New director appointed 2 Buy now
27 Dec 2001 officers New director appointed 2 Buy now
27 Dec 2001 officers New secretary appointed 2 Buy now
25 Oct 2001 accounts Annual Accounts 4 Buy now
24 Apr 2001 officers Director's particulars changed 1 Buy now
14 Feb 2001 annual-return Return made up to 08/02/01; full list of members 6 Buy now
30 Oct 2000 accounts Annual Accounts 4 Buy now
11 Feb 2000 annual-return Return made up to 08/02/00; full list of members 6 Buy now
16 Dec 1999 accounts Accounting reference date shortened from 31/03/00 to 31/12/99 1 Buy now
03 Nov 1999 accounts Annual Accounts 4 Buy now
19 Jul 1999 address Registered office changed on 19/07/99 from: cooper house 316 regents park road london N3 2JX 1 Buy now
11 Feb 1999 annual-return Return made up to 08/02/99; no change of members 4 Buy now
18 Dec 1998 accounts Annual Accounts 5 Buy now
09 Mar 1998 annual-return Return made up to 20/02/98; full list of members 6 Buy now
03 Mar 1998 address Registered office changed on 03/03/98 from: 79 high street teddington surrey TW11 8HG 1 Buy now
28 Aug 1997 officers Secretary's particulars changed 1 Buy now
14 Mar 1997 officers New secretary appointed 2 Buy now