EPINMI & SON'S LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/02/238 February 2023 Change of details for Mr Samuel Abimbola Ajibola as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/01/225 January 2022 Notification of a person with significant control statement

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

03/12/213 December 2021 Termination of appointment of Moses Ajibola as a secretary on 2021-11-23

View Document

03/12/213 December 2021 Termination of appointment of Daniel Ajibola as a director on 2021-11-21

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/06/2126 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/06/2021 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR DANIEL AJIBOLA

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, SECRETARY DANIEL AJIBOLA

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

03/10/193 October 2019 SECRETARY APPOINTED MR DANIEL AJIBOLA

View Document

03/10/193 October 2019 SECRETARY APPOINTED MR MOSES AJIBOLA

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL AJIBOLA

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR MOSES AJIBOLA

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, SECRETARY SAMUEL AJIBOLA

View Document

22/12/1822 December 2018 DIRECTOR APPOINTED MR MOSES AJIBOLA

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED ENG SAMUEL ABIMBOLA AJIBOLA

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH AJIBOLA

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM FLAT 3 DENMARK HOUSE MARYON ROAD LONDON SE7 8DE UNITED KINGDOM

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 26 COLTNESS CRESCENT ABBEY WOOD LONDON GREENWIXH SE2 0UY UNITED KINGDOM

View Document

13/11/1813 November 2018 CESSATION OF JOSEPH OLUBUNMI AJIBOLA AS A PSC

View Document

24/09/1824 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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