- Company Overview for EPSILON OPTICS LIMITED (07214244)
- Filing history for EPSILON OPTICS LIMITED (07214244)
- People for EPSILON OPTICS LIMITED (07214244)
- Insolvency for EPSILON OPTICS LIMITED (07214244)
- More for EPSILON OPTICS LIMITED (07214244)
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) |
---|---|---|---|
18 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 May 2023 | AD01 | Registered office address changed from Black Horse Cottage Blissford Hill Frogham Fordingbridge Hampshire SP6 2HU United Kingdom to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 19 May 2023 | |
19 May 2023 | LIQ01 | Declaration of solvency | |
19 May 2023 | 600 | Appointment of a voluntary liquidator | |
19 May 2023 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
09 Nov 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
03 Mar 2022 | AD01 | Registered office address changed from 10 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX England to Black Horse Cottage Blissford Hill Frogham Fordingbridge Hampshire SP6 2HU on 3 March 2022 | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
07 Jan 2021 | TM01 | Termination of appointment of Matthew Craig Sell as a director on 12 December 2020 | |
15 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 May 2020 | PSC07 | Cessation of Robert Simon Knapp as a person with significant control on 25 May 2020 | |
25 May 2020 | CH01 | Director's details changed for Mr Robert Simon Knapp on 25 May 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
07 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
29 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
18 Apr 2018 | PSC02 | Notification of Eol Holdings Ltd as a person with significant control on 19 October 2017 | |
19 Mar 2018 | AD01 | Registered office address changed from 14 Home Farm Business Centre East Tytherley Road Lockerley Romsey Hampshire SO51 0JT to 10 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX on 19 March 2018 | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |