Advanced company searchLink opens in new window

EPIC FOOTWEAR LTD

Company number 04215732

Filter by category

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 950
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2014
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
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2014
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