Epicure Catering & Party Design Ltd

03959249
Satago Cottage 360A Brighton Road CR2 6AL

Documents

Documents
Date Category Description Pages
26 Jun 2010 gazette Gazette Dissolved Liquidation 1 Buy now
26 Mar 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
20 Nov 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 May 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 May 2008 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 7 Buy now
24 Apr 2008 insolvency Liquidation In Administration Result Creditors Meeting 13 Buy now
28 Mar 2008 insolvency Liquidation In Administration Revised Proposals 12 Buy now
20 Dec 2007 insolvency Liquidation In Administration Progress Report 7 Buy now
06 Dec 2007 address Registered office changed on 06/12/07 from: herron fisher capital business centre 22CARLTON road croydon CR2 0BS 1 Buy now
06 Nov 2007 insolvency Liquidation In Administration Extension Of Period 1 Buy now
06 Jun 2007 insolvency Liquidation In Administration Progress Report 7 Buy now
17 Jan 2007 insolvency Liquidation In Administration Proposals 25 Buy now
11 Jan 2007 insolvency Liquidation In Administration Statement Of Affairs 8 Buy now
04 Dec 2006 address Registered office changed on 04/12/06 from: the ebury rooms ebury road rickmansworth hertfordshire WD3 1BH 1 Buy now
27 Nov 2006 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
03 Nov 2006 annual-return Return made up to 29/03/06; full list of members; amend 7 Buy now
25 Aug 2006 accounts Annual Accounts 6 Buy now
17 Aug 2006 annual-return Return made up to 29/03/06; full list of members 7 Buy now
04 Apr 2006 accounts Accounting reference date extended from 31/05/05 to 31/08/05 1 Buy now
03 Jun 2005 officers New director appointed 2 Buy now
28 Apr 2005 annual-return Return made up to 29/03/05; full list of members 7 Buy now
06 Oct 2004 accounts Annual Accounts 6 Buy now
24 Sep 2004 address Registered office changed on 24/09/04 from: 89 bickersteth road london SW17 9SH 1 Buy now
24 Sep 2004 officers New director appointed 2 Buy now
24 Sep 2004 officers New secretary appointed;new director appointed 2 Buy now
24 Sep 2004 officers Director resigned 1 Buy now
24 Sep 2004 officers Secretary resigned 1 Buy now
24 Sep 2004 capital Particulars of contract relating to shares 3 Buy now
24 Sep 2004 capital Ad 16/09/04--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
22 Sep 2004 capital Ad 01/06/00--------- £ si 1@1 2 Buy now
07 Apr 2004 annual-return Return made up to 29/03/04; full list of members 6 Buy now
31 Mar 2004 accounts Annual Accounts 6 Buy now
29 May 2003 annual-return Return made up to 29/03/03; full list of members 6 Buy now
24 Feb 2003 accounts Annual Accounts 6 Buy now
16 Apr 2002 annual-return Return made up to 29/03/02; full list of members 6 Buy now
18 Jan 2002 accounts Annual Accounts 5 Buy now
30 Mar 2001 annual-return Return made up to 29/03/01; full list of members 6 Buy now
20 Feb 2001 accounts Accounting reference date extended from 31/03/01 to 31/05/01 1 Buy now
10 May 2000 officers New secretary appointed 2 Buy now
10 May 2000 officers Secretary resigned 1 Buy now
29 Mar 2000 incorporation Incorporation Company 14 Buy now