Advanced company searchLink opens in new window

1EPOS LIMITED

Company number 06608505

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2018 DS01 Application to strike the company off the register
02 Jun 2018 CH01 Director's details changed for Mr Paul Scott Harrison on 1 June 2018
08 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
06 Oct 2017 CH01 Director's details changed for Mr Graham John Corfield on 1 September 2017
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Jun 2017 TM01 Termination of appointment of Talfryn David Buttress as a director on 20 June 2017
13 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
08 Feb 2017 CH01 Director's details changed for Mr Talfryn David Buttress on 1 January 2017
11 Oct 2016 AP01 Appointment of Mr Paul Scott Harrison as a director on 26 September 2016
10 Oct 2016 TM01 Termination of appointment of Michael John Wroe as a director on 26 September 2016
02 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
03 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 February 2015
02 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 18/02/2015
07 Jul 2014 TM02 Termination of appointment of Michael Wroe as a secretary
04 Jul 2014 AP03 Appointment of Mr Anthony George Hunter as a secretary
10 Jun 2014 AD01 Registered office address changed from , 90 Fetter Lane, London, EC4A 1EQ, England on 10 June 2014
09 Jun 2014 AA Accounts for a dormant company made up to 30 June 2013
03 Apr 2014 AP01 Appointment of Mr Graham John Corfield as a director
21 Mar 2014 AP01 Appointment of Mr Talfryn David Buttress as a director
20 Mar 2014 AP01 Appointment of Mr Michael John Wroe as a director
20 Mar 2014 TM02 Termination of appointment of Mahmoud Rezaei as a secretary