EPIC POOL AND CONSTRUCTION LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
22/05/2522 May 2025 | Registered office address changed from 302 Wightman Road Hornsey London N8 0LT England to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2025-05-22 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-07-31 |
16/07/2416 July 2024 | Compulsory strike-off action has been discontinued |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
30/04/2330 April 2023 | Micro company accounts made up to 2022-07-31 |
18/04/2318 April 2023 | Registered office address changed from 65 the Chase Benfleet SS7 3BZ England to 302 Wightman Road Hornsey London N8 0LT on 2023-04-18 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
08/02/228 February 2022 | Notification of Mark John Taylor as a person with significant control on 2022-01-11 |
11/01/2211 January 2022 | Appointment of Mr Mark Taylor as a director on 2022-01-01 |
11/01/2211 January 2022 | Cessation of Ellie Samantha Taylor as a person with significant control on 2022-01-01 |
11/01/2211 January 2022 | Termination of appointment of Ellie Samantha Taylor as a director on 2022-01-01 |
02/07/212 July 2021 | Incorporation |
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