EPROZIUM LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via compulsory strike-off |
01/07/251 July 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
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 |
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 |
18/06/2418 June 2024 | Cessation of Jasmine Morris as a person with significant control on 2024-02-27 |
14/06/2414 June 2024 | Termination of appointment of Jasmine Morris as a director on 2024-02-27 |
14/06/2414 June 2024 | Appointment of Mr John Vincent Bacolod as a director on 2024-02-27 |
14/06/2414 June 2024 | Notification of John Vincent Bacolod as a person with significant control on 2024-02-27 |
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 |
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 |
24/01/2424 January 2024 | Incorporation |
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