EPIPHANY HOLDINGS LIMITED

11126842
BROOK FARM BRISTOL ROAD MORETON VALENCE GLOUCESTER GL2 7ND

Documents

Documents
Date Category Description Pages
05 Mar 2024 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 May 2023 gazette Gazette Notice Voluntary 1 Buy now
11 May 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
09 May 2023 capital Statement of capital (Section 108) 4 Buy now
09 May 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 May 2023 insolvency Solvency Statement dated 02/05/23 1 Buy now
09 May 2023 resolution Resolution 1 Buy now
15 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
23 Sep 2022 officers Termination of appointment of director (Simon Richard Pearson) 1 Buy now
23 Sep 2022 officers Termination of appointment of director (Heath Brian Zarin) 1 Buy now
23 Sep 2022 officers Termination of appointment of director (Benjamin James Armstrong) 1 Buy now
23 Sep 2022 officers Appointment of director (Mr Mark Davis) 2 Buy now
23 Apr 2022 officers Change of particulars for director (Heath Brian Zarin) 2 Buy now
14 Mar 2022 capital Second Filing Capital Allotment Shares 6 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 42 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 accounts Annual Accounts 42 Buy now
27 May 2020 officers Termination of appointment of director (Chuang Hue Moh) 1 Buy now
18 May 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
27 Apr 2020 incorporation Memorandum Articles 34 Buy now
27 Apr 2020 resolution Resolution 3 Buy now
27 Apr 2020 resolution Resolution 3 Buy now
22 Apr 2020 capital Notice of name or other designation of class of shares 2 Buy now
21 Apr 2020 accounts Annual Accounts 39 Buy now
14 Apr 2020 capital Return of Allotment of shares 4 Buy now
09 Mar 2020 officers Appointment of director (Mr Benjamin James Armstrong) 2 Buy now
30 Jan 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2018 accounts Annual Accounts 5 Buy now
22 Nov 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Nov 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Oct 2018 officers Appointment of secretary (Mr Mark Davis) 2 Buy now
29 Jun 2018 capital Return of Allotment of shares 6 Buy now
28 Jun 2018 resolution Resolution 3 Buy now
29 Mar 2018 officers Appointment of director (Chuang Hue Moh) 3 Buy now
29 Mar 2018 officers Appointment of director (Simon Richard Pearson) 3 Buy now
29 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Mar 2018 capital Return of Allotment of shares 6 Buy now
20 Mar 2018 capital Notice of name or other designation of class of shares 2 Buy now
19 Mar 2018 resolution Resolution 37 Buy now
28 Dec 2017 incorporation Incorporation Company 16 Buy now