Advanced company searchLink opens in new window

EPIC (GENERAL PARTNER BROADWICK HOUSE) LIMITED

Company number 06871465

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2017 DS01 Application to strike the company off the register
11 Sep 2017 TM01 Termination of appointment of Khaled Nasser Al-Fouzan as a director on 11 September 2017
22 May 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
10 Mar 2016 CH01 Director's details changed for Mr Michael Isaac Martin Elghanayan on 17 February 2016
11 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
01 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
11 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
13 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
22 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Jun 2010 MG01 Duplicate mortgage certificatecharge no:2
29 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
23 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
01 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1