- Company Overview for EPOINT EMBEDDED COMPUTING LIMITED (SC340421)
- Filing history for EPOINT EMBEDDED COMPUTING LIMITED (SC340421)
- People for EPOINT EMBEDDED COMPUTING LIMITED (SC340421)
- Insolvency for EPOINT EMBEDDED COMPUTING LIMITED (SC340421)
- More for EPOINT EMBEDDED COMPUTING LIMITED (SC340421)
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) |
---|---|---|---|
31 Jul 2023 | AD01 | Registered office address changed from Unit 14C Elgin Industrial Estate Dickson Street Dunfermline KY12 7SN Scotland to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 31 July 2023 | |
27 Jul 2023 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
06 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
28 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2022 | AD01 | Registered office address changed from 16E Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN Scotland to Unit 14C Elgin Industrial Estate Dickson Street Dunfermline KY12 7SN on 11 November 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
22 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
29 Jul 2021 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 29 July 2021 | |
16 Jul 2021 | AD01 | Registered office address changed from Rosyth Business Centre Cromarty Campus Rosyth Dunfermline Fife KY11 2WX Scotland to 16E Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN on 16 July 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
14 Jan 2021 | CH01 | Director's details changed for Mr Donald Wilson Mcdonald on 28 October 2020 | |
14 Jan 2021 | CH01 | Director's details changed for Mrs Aileen Elspeth Delia Mcdonald on 28 October 2020 | |
14 Jan 2021 | PSC07 | Cessation of Michael Roy Underwood as a person with significant control on 15 September 2019 | |
14 Jan 2021 | PSC04 | Change of details for Mr Donald Wilson Mcdonald as a person with significant control on 14 January 2021 | |
14 Jan 2021 | TM01 | Termination of appointment of Michael Roy Underwood as a director on 15 September 2019 | |
28 Oct 2020 | AD01 | Registered office address changed from 1F1 Aquarius Court Orchardhead Way, Innova Campus, Rosyth Dunfermline Fife KY11 2DW United Kingdom to Rosyth Business Centre Cromarty Campus Rosyth Dunfermline Fife KY11 2WX on 28 October 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 May 2019 | TM01 | Termination of appointment of William Christopher Welsh as a director on 15 May 2019 |