EPIC (GENERAL PARTNER THE AVENUE) LIMITED

08445582
GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

Documents

Documents
Date Category Description Pages
16 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
30 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
22 Apr 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Apr 2024 officers Termination of appointment of director (Abdullah Nabeel Alahmed) 1 Buy now
04 Sep 2023 accounts Annual Accounts 2 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2022 accounts Annual Accounts 2 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 accounts Annual Accounts 2 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2020 accounts Annual Accounts 2 Buy now
07 Sep 2020 mortgage Registration of a charge 39 Buy now
04 Sep 2020 mortgage Registration of a charge 29 Buy now
17 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 officers Appointment of director (Abdullah Nabeel Alahmed) 2 Buy now
11 Jun 2019 accounts Annual Accounts 3 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2018 accounts Annual Accounts 3 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2017 accounts Annual Accounts 3 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jun 2016 accounts Annual Accounts 3 Buy now
15 Mar 2016 annual-return Annual Return 3 Buy now
10 Mar 2016 officers Change of particulars for director (Mr Michael Isaac Martin Elghanayan) 2 Buy now
11 Aug 2015 accounts Annual Accounts 3 Buy now
06 May 2015 officers Termination of appointment of director (Mohammed Al-Qassar) 1 Buy now
16 Mar 2015 annual-return Annual Return 4 Buy now
01 Sep 2014 accounts Annual Accounts 3 Buy now
25 Mar 2014 annual-return Annual Return 4 Buy now
01 Aug 2013 mortgage Registration of a charge 27 Buy now
01 Aug 2013 mortgage Registration of a charge 27 Buy now
01 Aug 2013 mortgage Registration of a charge 39 Buy now
18 Mar 2013 officers Appointment of director (Mr Michael Isaac Martin Elghanayan) 2 Buy now
18 Mar 2013 officers Appointment of director (Mohammed Al-Qassar) 2 Buy now
18 Mar 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2013 officers Termination of appointment of director (Richard Bursby) 1 Buy now
18 Mar 2013 officers Termination of appointment of director (Huntsmoor Nominees Limited) 1 Buy now
18 Mar 2013 officers Termination of appointment of secretary (Taylor Wessing Secretaries Limited) 1 Buy now
18 Mar 2013 officers Termination of appointment of director (Huntsmoor Limited) 1 Buy now
14 Mar 2013 incorporation Incorporation Company 54 Buy now