Advanced company searchLink opens in new window

EPIC SPORTS & LEISURE LIMITED

Company number 05041571

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)
15 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
15 Aug 2014 4.68 Liquidators' statement of receipts and payments to 9 June 2014
20 Jun 2013 TM01 Termination of appointment of Steve Constantinou as a director
20 Jun 2013 TM01 Termination of appointment of Kaliopi Hajiyanni as a director
19 Jun 2013 4.20 Statement of affairs with form 4.19
19 Jun 2013 600 Appointment of a voluntary liquidator
19 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Jun 2013 AD01 Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 4 June 2013
06 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
Statement of capital on 2013-03-06
  • GBP 2
03 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
27 Mar 2012 AA Total exemption small company accounts made up to 30 April 2011
23 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
23 Feb 2012 CH01 Director's details changed for Ms Kaliopi Hajiyanni on 10 February 2012
23 Feb 2012 CH01 Director's details changed for Mr Steve Constantinou on 10 February 2012
23 Feb 2012 AD01 Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 23 February 2012
23 Feb 2012 CH03 Secretary's details changed for Ms Kaliopi Hajiyanni on 10 February 2012
07 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
23 Apr 2010 AA Total exemption small company accounts made up to 30 April 2009
24 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
24 Feb 2010 AD01 Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 24 February 2010
24 Feb 2010 CH01 Director's details changed for Steve Constantinou on 2 October 2009
24 Feb 2010 CH01 Director's details changed for Kaliopi Hajiyanni on 2 October 2009
04 Apr 2009 AA Total exemption small company accounts made up to 30 April 2008