EPICREST LIMITED

03482367
STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU

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