EPICREINDEER LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via compulsory strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
19/08/2419 August 2024 | Registered office address changed from 35 the Hawthorns Aylesford ME20 7LJ United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 2024-08-19 |
03/07/243 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
25/10/2325 October 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
28/09/2228 September 2022 | Micro company accounts made up to 2022-04-05 |
23/04/2223 April 2022 | Confirmation statement made on 2022-02-18 with updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
06/10/216 October 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
03/04/203 April 2020 | APPOINTMENT TERMINATED, DIRECTOR DAWN GREEN |
02/04/202 April 2020 | DIRECTOR APPOINTED MS SHAIREN DATUNGPUTI |
09/03/209 March 2020 | REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 405 COGGESHALL ROAD BRAINTREE CM77 8AA UNITED KINGDOM |
19/02/2019 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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