Advanced company searchLink opens in new window

EPICUREAN DELIGHTS LIMITED

Company number 06428141

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2016 AA Total exemption small company accounts made up to 28 February 2015
03 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
19 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
09 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
18 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
11 Nov 2011 AD01 Registered office address changed from Park Farm Barn Brabourne Kent TN25 6RG on 11 November 2011
09 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
25 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
25 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
29 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for Mr Christopher Mark Conrath on 29 December 2009
29 Dec 2009 CH01 Director's details changed for Nicola Mary Conrath on 29 December 2009
16 Sep 2009 AA Total exemption small company accounts made up to 28 February 2009
14 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
30 Dec 2008 288c Director's change of particulars / nicola conrath / 30/12/2008
30 Dec 2008 288c Director's change of particulars / christopher conrath / 30/12/2008
30 Dec 2008 288c Director's change of particulars / christopher conrath / 30/12/2008
02 Dec 2008 363a Return made up to 15/11/08; full list of members
23 Oct 2008 225 Accounting reference date extended from 30/11/2008 to 28/02/2009