EPICURE NUMBER 2 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/04/2512 April 2025 | Appointment of a voluntary liquidator |
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 |
12/04/2512 April 2025 | Resolutions |
12/04/2512 April 2025 | Declaration of solvency |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-04-30 |
27/02/2527 February 2025 | Appointment of Mr Alexei Taylor as a director on 2022-12-22 |
27/02/2527 February 2025 | Notification of Alexei Taylor as a person with significant control on 2021-09-24 |
17/02/2517 February 2025 | Sub-division of shares on 2021-09-24 |
07/11/247 November 2024 | Director's details changed for Marianna Banniha on 2024-06-10 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-04-30 |
20/07/2420 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
02/02/242 February 2024 | Confirmation statement made on 2023-10-26 with no updates |
20/01/2420 January 2024 | Compulsory strike-off action has been suspended |
20/01/2420 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/04/2319 April 2023 | Total exemption full accounts made up to 2022-04-30 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-26 with updates |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/04/2222 April 2022 | Previous accounting period extended from 2021-04-23 to 2021-04-30 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-04-30 |
16/06/2116 June 2021 | Confirmation statement made on 2021-04-24 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/05/2014 May 2020 | 30/04/19 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
21/04/2021 April 2020 | PREVSHO FROM 25/04/2019 TO 24/04/2019 |
22/01/2022 January 2020 | PREVSHO FROM 26/04/2019 TO 25/04/2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
01/02/191 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | PREVSHO FROM 27/04/2018 TO 26/04/2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
06/02/186 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | PREVSHO FROM 28/04/2017 TO 27/04/2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
25/05/1625 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
28/01/1628 January 2016 | PREVSHO FROM 29/04/2015 TO 28/04/2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
28/04/1528 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
30/01/1530 January 2015 | PREVSHO FROM 30/04/2014 TO 29/04/2014 |
01/05/141 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
22/07/1322 July 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/07/1230 July 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
14/05/1114 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
14/05/1114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARIANNA BANNIHA / 24/04/2011 |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIANNA BANNIHA / 24/04/2010 |
04/05/104 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
30/07/0930 July 2009 | DIRECTOR APPOINTED MARIANNA BANNIHA LOGGED FORM |
23/06/0923 June 2009 | DIRECTOR APPOINTED MARIANNA BANNIHA |
29/04/0929 April 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
24/04/0924 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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