Advanced company searchLink opens in new window

EPUPZ LTD

Company number 04332782

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Apr 2010 SH03 Purchase of own shares.
06 Apr 2010 AD01 Registered office address changed from Flat 1 341 Kennington Road Kennington London SE11 4QE on 6 April 2010
05 Mar 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
23 Feb 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Steven John Harrison Dix on 1 October 2009
30 Nov 2009 TM01 Termination of appointment of Neil Harrison as a director
04 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
09 Jan 2009 363a Return made up to 03/12/08; full list of members
09 Jan 2009 288c Director and secretary's change of particulars / neil harrison / 26/09/2008
09 Jan 2009 288c Director's change of particulars / steven harrison dex / 01/02/2008
23 Jul 2008 AA Total exemption small company accounts made up to 31 May 2006
23 Jul 2008 AA Total exemption small company accounts made up to 31 May 2005
23 Jul 2008 AA Total exemption small company accounts made up to 31 May 2007
23 Jul 2008 AA Total exemption small company accounts made up to 31 May 2004
15 Jul 2008 287 Registered office changed on 15/07/2008 from 59 southbrook broadfield crawley west sussex RH11 9PQ
27 Dec 2007 363a Return made up to 03/12/07; full list of members
25 Jul 2007 287 Registered office changed on 25/07/07 from: 56 st. James walk crawley RH11 9NW
08 Jan 2007 363s Return made up to 03/12/06; full list of members
14 Nov 2006 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2005 363s Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
23 Dec 2003 363s Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
13 Oct 2003 AA Total exemption full accounts made up to 31 May 2003
15 Jan 2003 363s Return made up to 03/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
03 Jan 2003 288c Director's particulars changed