- Company Overview for EPITECH IONIS LIMITED (08500688)
- Filing history for EPITECH IONIS LIMITED (08500688)
- People for EPITECH IONIS LIMITED (08500688)
- More for EPITECH IONIS LIMITED (08500688)
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
|
|
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
|
|
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
|
|
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
|