EPRODYST LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Registered office address changed from 21 Beaufort Close Didcot OX11 8TS United Kingdom to 546 Chorley Old Road Bolton United Kingdom BL1 6AB on 2024-08-29

View Document

24/05/2424 May 2024 Termination of appointment of Cori Mangham as a director on 2024-02-02

View Document

23/05/2423 May 2024 Cessation of Cori Mangham as a person with significant control on 2024-02-02

View Document

22/05/2422 May 2024 Appointment of Mrs Bernadette Tapalla as a director on 2024-02-02

View Document

22/05/2422 May 2024 Notification of Bernadette Tapalla as a person with significant control on 2024-02-02

View Document

01/05/241 May 2024 Registered office address changed from 53a College Street Camborne TR14 7JX to 21 Beaufort Close Didcot OX11 8TS on 2024-05-01

View Document

23/02/2423 February 2024 Registered office address changed from 24 Cherry Tree Road South Yorkshire Doncaster DN3 2HP United Kingdom to 53a College Street Camborne TR14 7JX on 2024-02-23

View Document

24/01/2424 January 2024 Incorporation

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