EPCL LTD

Company Documents

DateDescription
09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

04/05/234 May 2023 Voluntary strike-off action has been suspended

View Document

04/05/234 May 2023 Voluntary strike-off action has been suspended

View Document

27/04/2327 April 2023 Application to strike the company off the register

View Document

26/04/2326 April 2023 Appointment of Russell Barrie Evans as a director on 2023-04-18

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Termination of appointment of Russell Barrie Evans as a director on 2022-12-13

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

07/01/227 January 2022 Certificate of change of name

View Document

06/01/226 January 2022 Withdraw the company strike off application

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/02/215 February 2021 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/01/2112 January 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/214 January 2021 APPLICATION FOR STRIKING-OFF

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR SANJIT DEVARAJ

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR SANJIT ROSHAN DEVARAJ

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVANS GROUP HOLDING COMPANY LTD

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 CESSATION OF CLARE EVANS AS A PSC

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG ALLISON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR CRAIG ALLISON

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 2 CHESTNUT COTTAGE, BUNWELL ROAD SPOONER ROW WYMONDHAM NORFOLK NR18 9LH ENGLAND

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR JOSEPH RUSSELL SANT EVANS

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE EVANS

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR RUSSELL BARRIE EVANS

View Document

02/07/182 July 2018 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