EPICURE BAR AND KITCHEN LIMITED

Company Documents

DateDescription
11/02/2211 February 2022 Final Gazette dissolved following liquidation

View Document

11/02/2211 February 2022 Final Gazette dissolved following liquidation

View Document

11/11/2111 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 03/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

29/01/1829 January 2018 SAIL ADDRESS CHANGED FROM: 28 PRESCOTT STREET HALIFAX WEST YORKSHIRE HX1 2LG ENGLAND

View Document

02/01/182 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 COMPANY NAME CHANGED THE COFFEE KABIN LIMITED CERTIFICATE ISSUED ON 28/06/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/02/168 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 SAIL ADDRESS CREATED

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 CURREXT FROM 31/01/2015 TO 30/04/2015

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 37-39 QUEENSGATE HUDDERSFIELD WEST YORKSHIRE WF1 4ST ENGLAND

View Document

29/01/1429 January 2014 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