Advanced company searchLink opens in new window

EPOD-UK LTD

Company number 04101284

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2011 DS01 Application to strike the company off the register
03 Dec 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
Statement of capital on 2010-12-03
  • GBP 100
03 Dec 2010 CH01 Director's details changed for Michael Tier on 2 December 2010
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
11 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Michael Tier on 11 November 2009
11 Nov 2009 CH01 Director's details changed for William Julian Rayson on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Sir Chay Blyth on 11 November 2009
29 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
07 Jan 2009 363a Return made up to 02/11/08; full list of members
07 Jan 2009 288c Director's Change of Particulars / william rayson / 07/01/2009 / HouseName/Number was: , now: 20; Street was: moor wood lodge, now: the old common; Area was: woodmancote, now: chalford; Post Town was: cirencester, now: stroud; Post Code was: GL7 7EB, now: GL6 8JN
07 Jan 2009 288c Secretary's Change of Particulars / zara rayson / 07/01/2009 / HouseName/Number was: , now: 20; Street was: moor wood lodge, now: the old common; Area was: woodmancote, now: chalford; Post Town was: cirencester, now: stroud; Post Code was: GL7 7EB, now: GL6 8JN
07 Jan 2009 288c Director's Change of Particulars / charles blyth / 07/01/2009 / HouseName/Number was: , now: tandlaw; Street was: box end farm, now: stouslie; Area was: box lane, box, now: ; Post Town was: minchinhampton, now: hawick; Region was: gloucestershire, now: ; Post Code was: GL6 9HA, now: TD9 7NY
02 Dec 2008 287 Registered office changed on 02/12/2008 from no 1 moor wood lodge woodmancote cirencester gloucestershire GL7 7EB
29 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
22 Dec 2007 363s Return made up to 02/11/07; no change of members
22 Oct 2007 AA Total exemption small company accounts made up to 30 November 2006
06 Dec 2006 363s Return made up to 02/11/06; full list of members
06 Dec 2006 363(288) Secretary's particulars changed
06 Dec 2006 363(287) Registered office changed on 06/12/06
10 Nov 2006 287 Registered office changed on 10/11/06 from: the box office box lane box minchinhampton gloucestershire GL6 9HA
23 Oct 2006 AA Total exemption small company accounts made up to 30 November 2005
12 Dec 2005 363s Return made up to 02/11/05; full list of members