EPEP II GENERAL PARTNER LIMITED

Company Documents

DateDescription
23/11/1823 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM FORUM ST PAULS 33 GUTTER LANE LONDON EC2V 8AS UNITED KINGDOM

View Document

23/11/1823 November 2018 SAIL ADDRESS CREATED

View Document

19/11/1819 November 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/11/1819 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/11/1819 November 2018 SPECIAL RESOLUTION TO WIND UP

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / ELECTRA KINGSWAY HOLDINGS LIMITED / 04/07/2018

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM FORUM ST PAUL’S 33 GUTTER LANE LONDON EC2V 8AS ENGLAND

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / ELECTRA KINGSWAY HOLDINGS LIMITED / 04/07/2018

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/05/146 May 2014 DIRECTOR APPOINTED MR JAMES ALEXANDER KENNEDY

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP DYKE

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP DYKE

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/03/108 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DARYL OZIN / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN DYKE / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN DYKE / 01/10/2009

View Document

09/05/099 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OZIN / 07/08/2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 SECTION 175(5)A QUOTED 26/09/2008

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OZIN / 07/08/2008

View Document

24/07/0824 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 REGISTERED OFFICE CHANGED ON 25/06/05 FROM: 65 KINGSWAY LONDON WC2B 6QT

View Document

21/01/0521 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/03/031 March 2003 AUDITOR'S RESIGNATION

View Document

23/01/0323 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 S366A DISP HOLDING AGM 16/08/99

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

26/05/9826 May 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 30/09/98

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/982 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/982 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/989 March 1998 ALTER MEM AND ARTS 05/02/97

View Document

09/03/989 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 SECRETARY RESIGNED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/02/984 February 1998 COMPANY NAME CHANGED CREWCHECK LIMITED CERTIFICATE ISSUED ON 04/02/98

View Document

16/01/9816 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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