Advanced company searchLink opens in new window

EPOQ (OLD) LTD

Company number 03909557

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2016 DS01 Application to strike the company off the register
11 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
08 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
22 May 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
23 May 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
08 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jan 2011 CERTNM Company name changed epoq legal LTD\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2010-01-10
  • NM01 ‐ Change of name by resolution
17 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
20 Jul 2010 AD01 Registered office address changed from Grosvenor House 1 High Street Edgware Middlesex HA8 7TA on 20 July 2010
17 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Mr Richard Colin Cohen on 25 January 2010
28 Jan 2010 CH01 Director's details changed for Richard Colin Cohen on 17 July 2009
08 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
12 Jan 2009 363a Return made up to 10/01/09; full list of members
11 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
16 Jan 2008 CERTNM Company name changed epoq sales LTD\certificate issued on 16/01/08