EEPPE CONSULTING LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/05/2325 May 2023 Appointment of Mr Anthony Davies as a director on 2023-01-01

View Document

24/05/2324 May 2023 Termination of appointment of Mark Anthony Holland as a secretary on 2023-01-01

View Document

24/05/2324 May 2023 Notification of Simon Davies as a person with significant control on 2023-01-01

View Document

24/05/2324 May 2023 Termination of appointment of Mark Anthony Holland as a director on 2023-01-01

View Document

24/05/2324 May 2023 Cessation of Mark Anthony Holland as a person with significant control on 2023-01-01

View Document

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

View Document

24/05/2324 May 2023 Appointment of Mr Anthony Davies as a secretary on 2023-05-12

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

29/03/2329 March 2023 Application to strike the company off the register

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Document

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

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Certificate of change of name

View Document

09/02/229 February 2022 Secretary's details changed for Mr Mark Holland on 2022-02-01

View Document

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

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK WILLIAM ARMSTRONG / 01/08/2020

View Document

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

View Document

21/05/2021 May 2020 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