EPPING SERVICE LTD

Company Documents

DateDescription
02/09/242 September 2024 Final Gazette dissolved following liquidation

View Document

02/06/242 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/12/2320 December 2023 Liquidators' statement of receipts and payments to 2023-12-06

View Document

19/01/2319 January 2023 Liquidators' statement of receipts and payments to 2022-12-06

View Document

16/12/2116 December 2021 Statement of affairs

View Document

16/12/2116 December 2021 Appointment of a voluntary liquidator

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

09/12/219 December 2021 Registered office address changed from Epping Service Station Thornwood Filling Station Epping CM16 6LZ to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2021-12-09

View Document

26/04/2126 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

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

View Accounts

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

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

View Accounts

25/05/1925 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/05/189 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

11/01/1811 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR FABIANA FERREIRA DE ANDRADE MARTINS

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR RIQBAL SINGH SIDHU

View Document

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FABIANA FERREIRA DE ANDRADE MARTINS / 01/10/2015

View Document

18/11/1518 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1422 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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