EPPL REALISATIONS 2024 LIMITED

Company Documents

DateDescription
11/05/2511 May 2025 Final Gazette dissolved following liquidation

View Document

11/05/2511 May 2025 Final Gazette dissolved following liquidation

View Document

11/02/2511 February 2025 Notice of move from Administration to Dissolution

View Document

15/04/2415 April 2024 Statement of administrator's proposal

View Document

23/03/2423 March 2024 Notice of deemed approval of proposals

View Document

20/03/2420 March 2024 Notice of deemed approval of proposals

View Document

05/03/245 March 2024 Change of name notice

View Document

05/03/245 March 2024 Certificate of change of name

View Document

01/03/241 March 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

17/02/2417 February 2024 Appointment of an administrator

View Document

17/02/2417 February 2024 Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2024-02-17

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Termination of appointment of James Matthew Hoskin as a director on 2023-03-01

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

15/11/2115 November 2021 Registration of charge 121927760003, created on 2021-11-01

View Document

13/07/2113 July 2021 Appointment of Mr James Matthew Hoskin as a director on 2021-07-13

View Document

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

16/03/2116 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 121927760002

View Document

16/03/2116 March 2021 CURREXT FROM 30/09/2021 TO 31/12/2021

View Document

12/02/2112 February 2021 ARTICLES OF ASSOCIATION

View Document

12/02/2112 February 2021 ADOPT ARTICLES 25/01/2021

View Document

05/02/215 February 2021 APPOINTMENT TERMINATED, DIRECTOR FELIX CONNOLLY

View Document

05/02/215 February 2021 APPOINTMENT TERMINATED, DIRECTOR THOMAS CORMACK

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR TIM MARTIN O’BRIEN

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR JAMES MILNE CAMPBELL

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR DARREN MUSGROVE

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR OWEN TYLER

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR SIMON KANJEE

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 3 WHITEHALL QUAY LEEDS LS1 4BF ENGLAND

View Document

27/01/2127 January 2021 COMPANY NAME CHANGED ENACT II NEWCO LIMITED CERTIFICATE ISSUED ON 27/01/21

View Document

26/01/2126 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 121927760001

View Document

24/01/2124 January 2021 APPOINTMENT TERMINATED, DIRECTOR GARRY WILSON

View Document

24/01/2124 January 2021 APPOINTMENT TERMINATED, DIRECTOR DARREN FORSHAW

View Document

22/01/2122 January 2021 DIRECTOR APPOINTED MR FELIX JAMES CONNOLLY

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER CORMACK

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

06/09/196 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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