EPIC (PRESTATYN SOUTH) LIMITED

08878477
LEVEL 13, BROADGATE TOWER 20 PRIMROSE STREET LONDON ENGLAND EC2A 2EW

Documents

Documents
Date Category Description Pages
16 Apr 2020 gazette Gazette Dissolved Liquidation 1 Buy now
16 Jan 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 5 Buy now
13 Apr 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Apr 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
13 Apr 2019 resolution Resolution 1 Buy now
28 Mar 2019 officers Termination of appointment of director (Daniel O'neill) 1 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Feb 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Jan 2018 resolution Resolution 12 Buy now
12 Dec 2017 officers Appointment of director (Mr Daniel O'neill) 2 Buy now
12 Dec 2017 mortgage Registration of a charge 45 Buy now
11 Dec 2017 resolution Resolution 3 Buy now
11 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2017 officers Appointment of director (Mr Calum Scott Bruce) 2 Buy now
08 Dec 2017 officers Termination of appointment of director (Amanda Jayne Standish) 1 Buy now
08 Dec 2017 officers Termination of appointment of director (Paul Dyson Healey) 1 Buy now
08 Dec 2017 officers Termination of appointment of director (Andrew Stuart Fish) 1 Buy now
08 Dec 2017 officers Termination of appointment of director (Alexander Martin Clare) 1 Buy now
08 Dec 2017 officers Termination of appointment of secretary (Andrew Stuart Fish) 1 Buy now
08 Dec 2017 officers Appointment of director (Mr Rankin Vallance Laing) 2 Buy now
01 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Dec 2017 capital Statement of capital (Section 108) 3 Buy now
01 Dec 2017 insolvency Solvency Statement dated 30/11/17 1 Buy now
01 Dec 2017 resolution Resolution 2 Buy now
07 Oct 2017 accounts Annual Accounts 11 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 Aug 2016 accounts Annual Accounts 16 Buy now
09 Feb 2016 annual-return Annual Return 6 Buy now
13 Oct 2015 accounts Annual Accounts 13 Buy now
14 May 2015 mortgage Registration of a charge 76 Buy now
07 May 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
26 Mar 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
09 Feb 2015 annual-return Annual Return 6 Buy now
21 May 2014 resolution Resolution 1 Buy now
16 May 2014 capital Return of Allotment of shares 3 Buy now
06 Feb 2014 incorporation Incorporation Company 9 Buy now