EPICURE NUMBER 2 LIMITED

Company Documents

DateDescription
12/04/2512 April 2025 Appointment of a voluntary liquidator

View Document

12/04/2512 April 2025 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Office 8 North Wing Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 2025-04-12

View Document

12/04/2512 April 2025 Resolutions

View Document

12/04/2512 April 2025 Declaration of solvency

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/02/2527 February 2025 Appointment of Mr Alexei Taylor as a director on 2022-12-22

View Document

27/02/2527 February 2025 Notification of Alexei Taylor as a person with significant control on 2021-09-24

View Document

17/02/2517 February 2025 Sub-division of shares on 2021-09-24

View Document

07/11/247 November 2024 Director's details changed for Marianna Banniha on 2024-06-10

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

02/02/242 February 2024 Confirmation statement made on 2023-10-26 with no updates

View Document

20/01/2420 January 2024 Compulsory strike-off action has been suspended

View Document

20/01/2420 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Previous accounting period extended from 2021-04-23 to 2021-04-30

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-04-24 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/05/2014 May 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

21/04/2021 April 2020 PREVSHO FROM 25/04/2019 TO 24/04/2019

View Document

22/01/2022 January 2020 PREVSHO FROM 26/04/2019 TO 25/04/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 PREVSHO FROM 27/04/2018 TO 26/04/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 PREVSHO FROM 28/04/2017 TO 27/04/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

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

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/01/1628 January 2016 PREVSHO FROM 29/04/2015 TO 28/04/2015

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/04/1528 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

01/05/141 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/07/1322 July 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/07/1230 July 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/05/1114 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

14/05/1114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNA BANNIHA / 24/04/2011

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNA BANNIHA / 24/04/2010

View Document

04/05/104 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED MARIANNA BANNIHA LOGGED FORM

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MARIANNA BANNIHA

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

24/04/0924 April 2009 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