EPROZIUM LTD

Company Documents

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

View Document

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

21/10/2421 October 2024 Registered office address changed from Suite 2 1st Floor, York House Vicarage Lane Bowdon WA14 3BA United Kingdom to Suite 7 York House Vicarage Lane Bowdon WA14 3BA on 2024-10-21

View Document

29/08/2429 August 2024 Registered office address changed from 50 Pulman Close Redditch B97 6HR United Kingdom to Suite 2 1st Floor, York House Vicarage Lane Bowdon WA14 3BA on 2024-08-29

View Document

18/06/2418 June 2024 Cessation of Jasmine Morris as a person with significant control on 2024-02-27

View Document

14/06/2414 June 2024 Termination of appointment of Jasmine Morris as a director on 2024-02-27

View Document

14/06/2414 June 2024 Appointment of Mr John Vincent Bacolod as a director on 2024-02-27

View Document

14/06/2414 June 2024 Notification of John Vincent Bacolod as a person with significant control on 2024-02-27

View Document

28/03/2428 March 2024 Registered office address changed from 53a College Street Camborne TR14 7JX United Kingdom to 50 Pulman Close Redditch B97 6HR on 2024-03-28

View Document

01/02/241 February 2024 Registered office address changed from 5 the Oaks Northamptonshire Northampton NN4 5AW United Kingdom to 53a College Street Camborne TR14 7JX on 2024-02-01

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