EPIPHANY MEDIUS LIMITED
Company Documents
Date | Description |
---|---|
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
11/07/2311 July 2023 | Voluntary strike-off action has been suspended |
11/07/2311 July 2023 | Voluntary strike-off action has been suspended |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
11/05/2311 May 2023 | Application to strike the company off the register |
09/05/239 May 2023 | Resolutions |
09/05/239 May 2023 | Statement of capital on 2023-05-09 |
09/05/239 May 2023 | Resolutions |
09/05/239 May 2023 | |
09/05/239 May 2023 | |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | Satisfaction of charge 111268920001 in full |
23/09/2223 September 2022 | Termination of appointment of Benjamin James Armstrong as a director on 2022-07-18 |
23/09/2223 September 2022 | Appointment of Mr Mark Davis as a director on 2022-07-18 |
23/09/2223 September 2022 | Termination of appointment of Heath Brian Zarin as a director on 2022-07-18 |
23/09/2223 September 2022 | Termination of appointment of Simon Richard Pearson as a director on 2022-07-18 |
23/04/2223 April 2022 | Director's details changed for Heath Brian Zarin on 2019-05-01 |
31/01/2231 January 2022 | Confirmation statement made on 2021-12-27 with no updates |
04/01/224 January 2022 | Full accounts made up to 2020-12-31 |
27/05/2027 May 2020 | APPOINTMENT TERMINATED, DIRECTOR CHUANG MOH |
21/04/2021 April 2020 | FULL ACCOUNTS MADE UP TO 30/06/19 |
09/03/209 March 2020 | DIRECTOR APPOINTED MR BENJAMIN JAMES ARMSTRONG |
30/01/2030 January 2020 | PREVSHO FROM 30/06/2020 TO 31/12/2019 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
08/03/198 March 2019 | CURREXT FROM 06/03/2019 TO 30/06/2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
28/12/1828 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/03/18 |
22/11/1822 November 2018 | PREVSHO FROM 31/12/2018 TO 06/03/2018 |
03/10/183 October 2018 | SECRETARY APPOINTED MR MARK DAVIS |
16/03/1816 March 2018 | REGISTERED OFFICE CHANGED ON 16/03/2018 FROM BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA UNITED KINGDOM |
16/03/1816 March 2018 | DIRECTOR APPOINTED CHUANG HUE MOH |
16/03/1816 March 2018 | DIRECTOR APPOINTED SIMON RICHARD PEARSON |
14/03/1814 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111268920001 |
28/12/1728 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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