EPOS-SERVICE LTD.

The Picasso Building The Picasso Building, Wakefield, WF1 5PF, West Yorkshire
StatusDISSOLVED
Company No.05419941
CategoryPrivate Limited Company
Incorporated09 Apr 2005
Age19 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 7 months

SUMMARY

EPOS-SERVICE LTD. is an dissolved private limited company with number 05419941. It was incorporated 19 years, 2 months, 10 days ago, on 09 April 2005 and it was dissolved 4 years, 7 months ago, on 19 November 2019. The company address is The Picasso Building The Picasso Building, Wakefield, WF1 5PF, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-01

Psc name: Mr. Bodo Koehler

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-30

Psc name: Mr. Klaus Schneider

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Klaus Schneider

Cessation date: 2018-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2019

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-30

Psc name: Bodo Koehler

Documents

View document PDF

Legacy

Date: 11 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/04/2018

Documents

View document PDF

Legacy

Date: 11 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/04/2017

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Klaus Schneider

Change date: 2018-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bodo Hartmut Wolfram Koehler

Cessation date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-01

Officer name: Klaus Schneider

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Bodo Hartmut Wolfram Koehler

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Klaus Schneider

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Werner Willi Kohlenbeck

Cessation date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Bodo Hartmut Wolfram, Koehler

Appointment date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 19 May 2017

Action Date: 09 Apr 2017

Category: Return

Type: CS01

Description: 09/04/17 Statement of Capital gbp 500

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Klaus Schneider

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bodo Koehler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sl24 Ltd.

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 09 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-09

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Mr. Bodo Hartmut Wolfram Koehler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/09; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / bodo koehler / 08/04/2009

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Address

Type: 287

Description: Registered office changed on 07/05/2009 from suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr. Bodo hartmut wolfram koehler

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director thomas kiesling

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/12/05

Documents

View document PDF

Incorporation company

Date: 09 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTOUND COMMERCE LTD.

UNIT 16-17 HOXTON SQUARE,LONDON,N1 6NT

Number:09794290
Status:ACTIVE
Category:Private Limited Company

BARBICAN COMPUTER SERVICES LIMITED

69-71 EAST STREET,SURREY,KT17 1BP

Number:02974100
Status:ACTIVE
Category:Private Limited Company

BUTTERFLIES CHILD & BABY CARE SERVICES LIMITED

24 HAMMOND CLOSE,WALTHAM CROSS,EN7 6NU

Number:07821423
Status:ACTIVE
Category:Private Limited Company

CASTLE KINGDOM STOCKPORT LTD

19 TALBOT STREET,STOCKPORT,SK7 4BH

Number:07589824
Status:ACTIVE
Category:Private Limited Company

MAXIM WREXHAM LIMITED

NORTHWICH BUSINESS CENTRE, U31,NORTHWICH,CW9 5BF

Number:10949735
Status:ACTIVE
Category:Private Limited Company

ROWE HOMES LIMITED

68 HIGH STREET,HARLOW,CM19 5EA

Number:08664855
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source