EPAGOGIX LIMITED
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
18/03/2418 March 2024 | Application to strike the company off the register |
13/12/2313 December 2023 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-02-14 with updates |
21/03/2321 March 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/06/2129 June 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/06/2026 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
23/11/1823 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/08/1830 August 2018 | REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 84 CHRISTIAN COURT ROTHERHITHE STREET LAWRENCE WHARF LONDON SE16 5UA |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/04/1615 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/04/1523 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
19/01/1519 January 2015 | PREVEXT FROM 30/04/2014 TO 31/10/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/04/1423 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
17/05/1317 May 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
22/05/1222 May 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
24/05/1124 May 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
24/05/1124 May 2011 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 5TH FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
20/05/1020 May 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
02/03/102 March 2010 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 3RD FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
05/08/075 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
21/07/0621 July 2006 | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
21/04/0521 April 2005 | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
17/01/0517 January 2005 | REGISTERED OFFICE CHANGED ON 17/01/05 FROM: LILLY HOUSE 13 HANOVER SQUARE LONDON W1S 1JS |
12/05/0412 May 2004 | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS |
27/11/0327 November 2003 | REGISTERED OFFICE CHANGED ON 27/11/03 FROM: 84 CHRISTIAN COURT ROTHERHITHE STREET LONDON SE16 5UA |
13/05/0313 May 2003 | NEW DIRECTOR APPOINTED |
13/05/0313 May 2003 | NEW DIRECTOR APPOINTED |
13/05/0313 May 2003 | NEW SECRETARY APPOINTED |
13/05/0313 May 2003 | NEW SECRETARY APPOINTED |
29/04/0329 April 2003 | COMPANY NAME CHANGED A PRIORI CONSULTING LIMITED CERTIFICATE ISSUED ON 29/04/03 |
28/04/0328 April 2003 | DIRECTOR RESIGNED |
28/04/0328 April 2003 | REGISTERED OFFICE CHANGED ON 28/04/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ |
28/04/0328 April 2003 | SECRETARY RESIGNED |
11/04/0311 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company