EPIC INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 04088391 |
Category | Private Limited Company |
Incorporated | 11 Oct 2000 |
Age | 23 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 13 Mar 2022 |
Years | 2 years, 2 months, 18 days |
SUMMARY
EPIC INTERNATIONAL LIMITED is an dissolved private limited company with number 04088391. It was incorporated 23 years, 7 months, 20 days ago, on 11 October 2000 and it was dissolved 2 years, 2 months, 18 days ago, on 13 March 2022. The company address is Townshend House Townshend House, Norwich, NR1 3DT.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Dec 2020
Action Date: 06 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-06
Documents
Mortgage satisfy charge full
Date: 10 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 040883910007
Documents
Liquidation disclaimer notice
Date: 05 Nov 2019
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-17
Old address: Vanguard House Vanguard Road Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0NT
New address: Townshend House Crown Road Norwich NR1 3DT
Documents
Liquidation voluntary statement of affairs
Date: 16 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Appoint person director company with name date
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-29
Officer name: Mr Dane Terence Rowan
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 24 Jul 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Change to a person with significant control
Date: 23 May 2018
Action Date: 23 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kim Rowan
Change date: 2018-05-23
Documents
Change person secretary company with change date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Kim Rowan
Change date: 2018-05-23
Documents
Change person director company with change date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kim Rowan
Change date: 2018-05-23
Documents
Change person director company with change date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Martins
Change date: 2018-05-23
Documents
Mortgage satisfy charge full
Date: 23 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 23 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 23 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 23 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 23 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Termination director company with name termination date
Date: 20 Feb 2018
Action Date: 17 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-17
Officer name: David Rowan
Documents
Cessation of a person with significant control
Date: 20 Feb 2018
Action Date: 17 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-17
Psc name: David Rowan
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 040883910007
Charge creation date: 2016-07-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-17
Charge number: 040883910006
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Termination director company with name termination date
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary John Brown
Termination date: 2015-01-19
Documents
Change account reference date company current extended
Date: 10 Sep 2014
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
New date: 2015-04-30
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Appoint person director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary John Brown
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Change person director company with change date
Date: 02 Aug 2012
Action Date: 17 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-17
Officer name: David Rowan
Documents
Change person director company with change date
Date: 02 Aug 2012
Action Date: 17 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-17
Officer name: Mrs Kim Rowan
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 23 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-23
Documents
Accounts with accounts type small
Date: 15 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 23 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type small
Date: 08 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/09; full list of members
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul martin / 23/07/2009
Documents
Legacy
Date: 05 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 05/08/2009 from vanguard house vanguard road clapton hall industrial estate great yarmouth norfolk NR31 0NT
Documents
Legacy
Date: 03 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type small
Date: 04 Dec 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/08; no change of members
Documents
Certificate change of name company
Date: 29 Aug 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed electrical product instrumentation commissioning international LIMITED\certificate issued on 29/08/08
Documents
Legacy
Date: 23 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 14 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 14/08/07 from: 6 knights wood court shuttleworth close gapton hall industrial estate great yarmouth norfolk NR31 0NG
Documents
Legacy
Date: 08 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/06; full list of members
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 16 May 2005
Category: Address
Type: 287
Description: Registered office changed on 16/05/05 from: cedar house 105 carrow road norwich norfolk NR1 1HP
Documents
Legacy
Date: 11 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 15 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 20 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/03; full list of members
Documents
Legacy
Date: 16 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 16 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 16/07/03 from: 141 king street great yarmouth norfolk NR30 2PQ
Documents
Legacy
Date: 29 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Gazette filings brought up to date
Date: 05 Jun 2002
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 01 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/01; full list of members
Documents
Legacy
Date: 16 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 16/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
BENCHMARK BUSINESS RECOVERY LIMITED
YORK HOUSE,BRADFORD,BD8 7ER
Number: | 10763596 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 FERNTHORPE ROAD,LONDON,SW16 6DP
Number: | 09492438 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE,KINGSBURY,NW9 9HN
Number: | 11755353 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 11915414 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 KENDAL AVENUE,EPPING,CM16 4PW
Number: | 09250817 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTURY HOUSE,ALTRINCHAM,WA14 1RR
Number: | 10144705 |
Status: | ACTIVE |
Category: | Public Limited Company |