EPECUK LIMITED

Cvr Global Llp 5 Prospect House Meridians Cross Cvr Global Llp 5 Prospect House Meridians Cross, Southampton, SO14 3TJ, Hampshire
StatusDISSOLVED
Company No.07811602
CategoryPrivate Limited Company
Incorporated17 Oct 2011
Age12 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution20 May 2019
Years4 years, 11 months, 8 days

SUMMARY

EPECUK LIMITED is an dissolved private limited company with number 07811602. It was incorporated 12 years, 6 months, 11 days ago, on 17 October 2011 and it was dissolved 4 years, 11 months, 8 days ago, on 20 May 2019. The company address is Cvr Global Llp 5 Prospect House Meridians Cross Cvr Global Llp 5 Prospect House Meridians Cross, Southampton, SO14 3TJ, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 20 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 03 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Feb 2018

Action Date: 19 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-19

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 07 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-19

Old address: Kintyre House 70 High Street Fareham Hampshire PO16 7BB

New address: Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-08

Officer name: Mrs Karen Champney

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Champney

Appointment date: 2011-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michael Champney

Termination date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Address

Type: AD01

New address: Kintyre House 70 High Street Fareham Hampshire PO16 7BB

Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR

Change date: 2014-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Incorporation company

Date: 17 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA IT SERVICES (PVT) LTD

120 CLOVELLY ROAD,SOUTHAMPTON,SO14 0AP

Number:08087885
Status:ACTIVE
Category:Private Limited Company

MK AESTHETIC CLINIC LTD

9 MOUNT PLEASANT,MILTON KEYNES,MK17 9EX

Number:11390319
Status:ACTIVE
Category:Private Limited Company
Number:RS004080
Status:ACTIVE
Category:Registered Society

PINKHAM SOFTWARE LIMITED

7 ROYAL STATION COURT STATION ROAD,READING,RG10 9NF

Number:08069502
Status:ACTIVE
Category:Private Limited Company

RUSSELL COLLEGE LIMITED

81A FORE STREET,TORQUAY,TQ8 8BY

Number:08128608
Status:ACTIVE
Category:Private Limited Company

SPURNCROFT LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:01421381
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