Advanced company searchLink opens in new window

E PRINCIPALS PLC.

Company number 03861085

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2014 AD01 Registered office address changed from C/O Browne Jacobson Llp 90 Tottenham Court Road London W1T 4TJ England to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014
13 Aug 2014 AD01 Registered office address changed from C/O Msq Partners Limited 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2014 DS01 Application to strike the company off the register
20 May 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/14
20 May 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/14
22 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 50,000
03 Sep 2013 AA Accounts for a dormant company made up to 28 February 2013
12 Aug 2013 AP01 Appointment of Mr Daniel Yardley as a director
06 Jun 2013 AP01 Appointment of Mr Peter David Reid as a director
06 Jun 2013 TM01 Termination of appointment of Dean Wright as a director
18 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
18 Oct 2012 AD01 Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 18 October 2012
16 Aug 2012 AA Accounts for a dormant company made up to 28 February 2012
02 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Nov 2011 AP03 Appointment of Ashish Shah as a secretary
22 Nov 2011 TM02 Termination of appointment of Colin Brigden as a secretary
14 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
24 Aug 2011 AA Accounts for a dormant company made up to 28 February 2011
04 May 2011 TM01 Termination of appointment of Bruce Winfield as a director
04 May 2011 TM02 Termination of appointment of Bruce Winfield as a secretary
04 May 2011 AP01 Appointment of Mr Dean Anthony Wright as a director
09 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
31 Aug 2010 AA Accounts for a dormant company made up to 28 February 2010