EPACHE SYSTEMS LIMITED

06217963
FLAT 1 MARINE COURT 4 MARINE DRIVE WEST BOGNOR REGIS PO21 2QA

Documents

Documents
Date Category Description Pages
11 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
12 Dec 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
03 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
26 Oct 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Sep 2020 accounts Annual Accounts 3 Buy now
02 May 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Apr 2020 accounts Annual Accounts 2 Buy now
26 Apr 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
10 Jul 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2019 accounts Annual Accounts 2 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 2 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2017 accounts Annual Accounts 5 Buy now
07 May 2016 annual-return Annual Return 3 Buy now
19 Jan 2016 accounts Annual Accounts 4 Buy now
20 Apr 2015 annual-return Annual Return 3 Buy now
16 Jan 2015 accounts Annual Accounts 4 Buy now
29 Jun 2014 annual-return Annual Return 3 Buy now
29 Jun 2014 officers Change of particulars for director (Ranjit Singh Chagar) 2 Buy now
19 Sep 2013 accounts Annual Accounts 4 Buy now
29 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
25 Apr 2013 accounts Annual Accounts 3 Buy now
25 Apr 2013 annual-return Annual Return 3 Buy now
25 Apr 2012 annual-return Annual Return 3 Buy now
25 Oct 2011 accounts Annual Accounts 6 Buy now
13 Jun 2011 annual-return Annual Return 3 Buy now
29 Jul 2010 accounts Annual Accounts 6 Buy now
24 Jun 2010 annual-return Annual Return 4 Buy now
24 Jun 2010 officers Change of particulars for director (Ranjit Singh Chagar) 2 Buy now
24 Jun 2010 officers Termination of appointment of secretary (Alison Sharples) 1 Buy now
07 Aug 2009 accounts Annual Accounts 6 Buy now
05 Jul 2009 annual-return Return made up to 18/04/09; full list of members 3 Buy now
26 Jan 2009 annual-return Return made up to 18/04/08; full list of members 3 Buy now
02 Jul 2008 accounts Annual Accounts 6 Buy now
26 Jun 2008 address Registered office changed on 26/06/2008 from 25 newport road ventor isle of wight PO38 1AW 1 Buy now
26 Jun 2008 officers Director's change of particulars / ranjit chagar / 26/06/2008 1 Buy now
26 Jun 2008 officers Secretary's change of particulars / alison sharples / 26/06/2008 1 Buy now
31 Jan 2008 officers Secretary's particulars changed 1 Buy now
30 Jan 2008 address Registered office changed on 30/01/08 from: 47 allingham close hanwell london W7 1NB 1 Buy now
30 Jan 2008 officers Director's particulars changed 1 Buy now
19 Dec 2007 officers New secretary appointed 1 Buy now
06 Nov 2007 officers Secretary resigned 1 Buy now
18 Apr 2007 incorporation Incorporation Company 13 Buy now