EEPPE CONSULTING LTD
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
25/05/2325 May 2023 | Appointment of Mr Anthony Davies as a director on 2023-01-01 |
24/05/2324 May 2023 | Termination of appointment of Mark Anthony Holland as a secretary on 2023-01-01 |
24/05/2324 May 2023 | Notification of Simon Davies as a person with significant control on 2023-01-01 |
24/05/2324 May 2023 | Termination of appointment of Mark Anthony Holland as a director on 2023-01-01 |
24/05/2324 May 2023 | Cessation of Mark Anthony Holland as a person with significant control on 2023-01-01 |
24/05/2324 May 2023 | Registered office address changed from 14 Regency Drive Stockton Brook Stoke-on-Trent ST9 9LG England to 41 Cresswell Lane Cresswell Stoke-on-Trent ST11 9rd on 2023-05-24 |
24/05/2324 May 2023 | Appointment of Mr Anthony Davies as a secretary on 2023-05-12 |
16/05/2316 May 2023 | Voluntary strike-off action has been suspended |
16/05/2316 May 2023 | Voluntary strike-off action has been suspended |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
29/03/2329 March 2023 | Application to strike the company off the register |
28/03/2328 March 2023 | Micro company accounts made up to 2022-05-31 |
23/01/2323 January 2023 | Registered office address changed from 18 Lace Gardens Ruddington Nottingham NG11 6FH England to 14 Regency Drive Stockton Brook Stoke-on-Trent ST9 9LG on 2023-01-23 |
27/10/2227 October 2022 | Registered office address changed from 14 Regency Drive Stockton Brook Stoke-on-Trent ST9 9LG England to 18 Lace Gardens Ruddington Nottingham NG11 6FH on 2022-10-27 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/02/2215 February 2022 | Certificate of change of name |
09/02/229 February 2022 | Secretary's details changed for Mr Mark Holland on 2022-02-01 |
07/02/227 February 2022 | Registered office address changed from 14 Regency Drive Stockton Brook Stoke-on-Trent ST9 9LG England to Edward Street Lounge St. Edward Street Leek ST13 5DN on 2022-02-07 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/08/2028 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK WILLIAM ARMSTRONG / 01/08/2020 |
13/07/2013 July 2020 | REGISTERED OFFICE ADDRESS CHANGED ON 13/07/2020 TO PO BOX 4385, 12616881: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
21/05/2021 May 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