EPICURE BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
01/09/241 September 2024 Final Gazette dissolved following liquidation

View Document

01/06/241 June 2024 Notice of final account prior to dissolution

View Document

05/06/235 June 2023 Progress report in a winding up by the court

View Document

05/05/225 May 2022 Progress report in a winding up by the court

View Document

27/04/2227 April 2022 Notice of removal of liquidator by court

View Document

14/12/1214 December 2012 INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT TO 25/11/2012

View Document

13/12/1213 December 2012 ORDER OF COURT TO WIND UP

View Document

12/12/1112 December 2011 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT 26/11/10 - 25/11/11

View Document

02/02/112 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

02/02/112 February 2011 ORDER OF COURT TO WIND UP

View Document

01/02/111 February 2011 ORDER OF COURT - RESTORE AND WIND UP

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM
1 KINGS AVENUE
WINCHMORE HILL
LONDON
N21 3NA

View Document

11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR KYRIACOS SHIPETTARIS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY CHRYSANTHI RADOS

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED MR URI COHEN

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/03/0924 March 2009 DISS40 (DISS40(SOAD))

View Document

23/03/0923 March 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

18/01/0818 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/05/073 May 2007 COMPANY NAME CHANGED
A & K CATERING LIMITED
CERTIFICATE ISSUED ON 03/05/07

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM:
43 BLACKSTOCK ROAD
LONDON
N4 2JF

View Document

10/01/0610 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0429 December 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

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