Advanced company searchLink opens in new window

EPIC NOMINEES (CHARLES STREET) LIMITED

Company number 07433785

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)
10 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2011 DS01 Application to strike the company off the register
17 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-09
15 Nov 2010 AP01 Appointment of Mohammed Al-Qassar as a director
15 Nov 2010 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
15 Nov 2010 AP01 Appointment of Michael Isaac Martin Elghanayan as a director
15 Nov 2010 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
15 Nov 2010 TM01 Termination of appointment of Richard Michael Bursby as a director
15 Nov 2010 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director
15 Nov 2010 TM01 Termination of appointment of Huntsmoor Limited as a director
15 Nov 2010 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 15 November 2010
09 Nov 2010 NEWINC Incorporation
Statement of capital on 2010-11-09
  • GBP 1