Advanced company searchLink opens in new window

EPITECH IONIS LIMITED

Company number 08500688

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2017 CH01 Director's details changed for Mr. Archad Burahee on 23 August 2017
23 Aug 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 364 Upland Road London SE22 0DP on 23 August 2017
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2017 DS01 Application to strike the company off the register
10 May 2017 AA Full accounts made up to 30 April 2016
08 Feb 2017 CS01 Confirmation statement made on 27 November 2016 with updates
20 May 2016 TM02 Termination of appointment of Katherine Smadja as a secretary on 1 May 2016
08 Feb 2016 AA Full accounts made up to 30 April 2015
14 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 50
06 Aug 2015 AP03 Appointment of Katherine Smadja as a secretary on 6 August 2015
17 Jun 2015 AD01 Registered office address changed from 83 Victoria Street London SW1H 0HW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 17 June 2015
19 May 2015 AA Full accounts made up to 30 April 2014
28 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50
21 May 2014 AD01 Registered office address changed from 12 Hans Road 6Th Floor - Suite 12 London SW3 1RT on 21 May 2014
03 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 50
13 Nov 2013 TM01 Termination of appointment of Katherine Smadja as a director
13 Nov 2013 AP01 Appointment of Mr. Archad Burahee as a director
17 Sep 2013 TM01 Termination of appointment of Archad Burahee as a director
23 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
23 May 2013 AD01 Registered office address changed from C/O Hermes Corporate & Finances 12 Hans Road 6Th Floor - Suite 12 London SW3 1RT United Kingdom on 23 May 2013
23 May 2013 AP01 Appointment of Mr Archad Burahee as a director
23 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted