- Company Overview for EPIC FOOTWEAR LTD (04215732)
- Filing history for EPIC FOOTWEAR LTD (04215732)
- People for EPIC FOOTWEAR LTD (04215732)
- Charges for EPIC FOOTWEAR LTD (04215732)
- More for EPIC FOOTWEAR LTD (04215732)
| 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) |
|---|---|---|---|
| 03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 09 Jan 2018 | DS01 | Application to strike the company off the register | |
| 26 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
| 13 Jan 2017 | AD01 | Registered office address changed from 33 Park Road Bushey Hertfordshire WD23 3EE to 1st Floor Spitalfields House 1 Stirling Court Stirling Way Borehamwood WD6 2FX on 13 January 2017 | |
| 07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 08 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
| 08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 02 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
| 02 Jun 2015 | AD01 | Registered office address changed from Fresh House 33 Park Road Bushey Watford Herts WD23 3EE to 33 Park Road Bushey Hertfordshire WD23 3EE on 2 June 2015 | |
| 11 Nov 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2014 | |
| 11 Nov 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2013 | |
| 07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 26 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 26 September 2014
|
|
| 26 Sep 2014 | CH01 | Director's details changed for Mr. Antony Lloyd Nathan on 1 January 2010 | |
| 01 Jul 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
| 01 Jul 2014 | CH01 | Director's details changed for Mr. Anthony Lloyd Nathan on 13 November 2009 | |
| 04 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
| 07 Nov 2013 | MR04 | Satisfaction of charge 3 in full | |
| 26 Jul 2013 | AR01 |
Annual return made up to 12 May 2013 with full list of shareholders
|
|
| 27 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
| 27 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
| 09 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
| 13 Feb 2013 | TM01 | Termination of appointment of David Mcdonogh as a director | |
| 06 Jan 2013 | TM02 | Termination of appointment of Philip Booth as a secretary |