EPILOGUE LIMITED

04144488
C/O VALENTINE & CO,GALLEY HOUSE MOON LANE BARNET EN5 5YL

Documents

Documents
Date Category Description Pages
12 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
12 Apr 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Apr 2024 resolution Resolution 1 Buy now
12 Apr 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
20 Mar 2024 accounts Annual Accounts 13 Buy now
15 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2023 accounts Annual Accounts 12 Buy now
25 Jul 2022 accounts Annual Accounts 12 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Apr 2021 accounts Annual Accounts 12 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2021 officers Termination of appointment of director (Stephen Peter Oflaherty) 1 Buy now
01 Apr 2021 officers Appointment of director (Mrs Geraldine Debra Roberts) 2 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jul 2020 accounts Annual Accounts 12 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Apr 2019 accounts Annual Accounts 11 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2018 accounts Annual Accounts 14 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2017 officers Change of particulars for director (Gregory Patrick Roberts) 2 Buy now
27 Apr 2017 capital Notice of cancellation of shares 6 Buy now
27 Apr 2017 capital Return of purchase of own shares 3 Buy now
11 Apr 2017 accounts Annual Accounts 6 Buy now
07 Apr 2017 officers Termination of appointment of director (Leslie Eric Barry) 1 Buy now
16 Mar 2017 officers Change of particulars for director (Gregory Patrick Roberts) 2 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jan 2017 officers Change of particulars for director (Stephen Peter Oflaherty) 2 Buy now
25 May 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 23 Buy now
10 May 2016 accounts Annual Accounts 6 Buy now
09 Feb 2016 annual-return Annual Return 9 Buy now
15 Apr 2015 accounts Annual Accounts 12 Buy now
03 Feb 2015 annual-return Annual Return 4 Buy now
24 Jul 2014 accounts Annual Accounts 12 Buy now
04 Feb 2014 annual-return Annual Return 4 Buy now
17 Jul 2013 accounts Annual Accounts 13 Buy now
01 Feb 2013 annual-return Annual Return 4 Buy now
30 May 2012 accounts Annual Accounts 13 Buy now
02 Feb 2012 annual-return Annual Return 4 Buy now
09 Aug 2011 accounts Annual Accounts 12 Buy now
03 Feb 2011 annual-return Annual Return 4 Buy now
03 Feb 2011 officers Change of particulars for director (Gregory Patrick Roberts) 2 Buy now
03 Feb 2011 officers Change of particulars for director (Mr Leslie Eric Barry) 2 Buy now
03 Feb 2011 officers Change of particulars for secretary (Gregory Patrick Roberts) 1 Buy now
03 Feb 2011 officers Change of particulars for director (Stephen Peter Oflaherty) 2 Buy now
04 May 2010 accounts Annual Accounts 13 Buy now
03 Feb 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 officers Change of particulars for director (Mr Leslie Eric Barry) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Stephen Peter Oflaherty) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Gregory Patrick Roberts) 2 Buy now
11 Sep 2009 accounts Annual Accounts 13 Buy now
12 Feb 2009 annual-return Return made up to 19/01/09; full list of members 4 Buy now
12 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
09 Sep 2008 accounts Annual Accounts 12 Buy now
04 Feb 2008 annual-return Return made up to 19/01/08; full list of members 3 Buy now
03 Oct 2007 accounts Annual Accounts 13 Buy now
07 Feb 2007 annual-return Return made up to 19/01/07; full list of members 3 Buy now
05 Oct 2006 accounts Annual Accounts 13 Buy now
02 Feb 2006 annual-return Return made up to 19/01/06; full list of members 3 Buy now
02 Feb 2006 address Registered office changed on 02/02/06 from: 9 limes road breckenham london BR3 2NS 1 Buy now
07 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
20 Oct 2005 accounts Annual Accounts 15 Buy now
17 Feb 2005 annual-return Return made up to 19/01/05; full list of members 7 Buy now
25 Nov 2004 accounts Annual Accounts 13 Buy now
19 Feb 2004 annual-return Return made up to 19/01/04; full list of members 7 Buy now
30 Sep 2003 accounts Annual Accounts 12 Buy now
11 Feb 2003 annual-return Return made up to 19/01/03; full list of members 7 Buy now
20 Nov 2002 accounts Annual Accounts 12 Buy now
30 Oct 2002 accounts Accounting reference date shortened from 31/03/03 to 30/11/02 1 Buy now
13 Feb 2002 annual-return Return made up to 19/01/02; full list of members 7 Buy now
24 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
19 Feb 2001 capital Ad 12/02/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
19 Feb 2001 accounts Accounting reference date extended from 31/01/02 to 31/03/02 1 Buy now
01 Feb 2001 officers Secretary resigned 1 Buy now
19 Jan 2001 incorporation Incorporation Company 21 Buy now