EPICUREAN EVENTS LIMITED
Status | ACTIVE |
Company No. | 08266278 |
Category | Private Limited Company |
Incorporated | 24 Oct 2012 |
Age | 11 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
EPICUREAN EVENTS LIMITED is an active private limited company with number 08266278. It was incorporated 11 years, 7 months, 14 days ago, on 24 October 2012. The company address is 298a Gray's Inn Road, London, WC1X 8DX, England.
Company Fillings
Confirmation statement with no updates
Date: 31 May 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Gazette filings brought up to date
Date: 27 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type dormant
Date: 23 Dec 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Gazette filings brought up to date
Date: 16 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Dissolved compulsory strike off suspended
Date: 04 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Cessation of a person with significant control
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Szk Investment Corporation Limited
Cessation date: 2022-03-31
Documents
Notification of a person with significant control
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Wasim Khan
Notification date: 2022-03-31
Documents
Cessation of a person with significant control
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-31
Psc name: Szk Corporation
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Notification of a person with significant control
Date: 12 Apr 2021
Action Date: 07 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Szk Corporation
Notification date: 2021-04-07
Documents
Notification of a person with significant control
Date: 09 Apr 2021
Action Date: 08 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-04-08
Psc name: Szk Investment Corporation Limited
Documents
Cessation of a person with significant control
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-08
Psc name: Wasim Ullah Khan
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Address
Type: AD01
Old address: Berkeley Square House C/O Brown & Batts Llp, Berkeley Square House Berkeley Square London W1J 6BD England
New address: 298a Gray's Inn Road London WC1X 8DX
Change date: 2021-02-24
Documents
Gazette filings brought up to date
Date: 22 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Address
Type: AD01
New address: Berkeley Square House C/O Brown & Batts Llp, Berkeley Square House Berkeley Square London W1J 6BD
Change date: 2019-08-23
Old address: Epicurean Events Berkeley Square House Berkeley Square London W1J 6BR United Kingdom
Documents
Accounts amended with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AAMD
Made up date: 2017-10-31
Documents
Accounts amended with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Oct 2016
Category: Accounts
Type: AAMD
Made up date: 2016-10-31
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-01
New address: Epicurean Events Berkeley Square House Berkeley Square London W1J 6BR
Old address: Epicurean Events Limited Berkeley Square House Berkeley Square London W1J 6BR United Kingdom
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-27
Old address: Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England
New address: Epicurean Events Limited Berkeley Square House Berkeley Square London W1J 6BR
Documents
Termination director company with name termination date
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Horvath
Termination date: 2017-01-11
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Address
Type: AD01
Old address: Berkeley Square House Berkeley Square London W1J 6BD
New address: Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR
Change date: 2016-12-15
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 06 May 2016
Action Date: 16 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-16
Officer name: Ms Maria Horvath-Goldsmith
Documents
Appoint person director company with name date
Date: 08 Apr 2016
Action Date: 04 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-04-04
Officer name: Ms Maria Horvath-Goldsmith
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Change registered office address company with date old address
Date: 05 Nov 2013
Action Date: 05 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-05
Old address: 30 Upfield Upfield Croydon Surrey CR0 5DQ United Kingdom
Documents
Some Companies
CENTRE OFFICE,EDINBURGH,EH1 3SA
Number: | SL029140 |
Status: | ACTIVE |
Category: | Limited Partnership |
AVONDALE POULTRY AND PET FOODS LIMITED
18 COLINHILL ROAD,STRATHAVEN,ML10 6EU
Number: | SC173163 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 CAUSTON SQUARE,DAGENHAM,RM10 9HB
Number: | 08921688 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 AYRTON VIEW,LANCASTER,LA1 2RW
Number: | 09658831 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 TROUVERE PARK,HEMEL HEMPSTEAD,HP1 3HY
Number: | 06728236 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 MOOR PARK AVENUE,ROCHDALE,OL11 3JG
Number: | 11719795 |
Status: | ACTIVE |
Category: | Private Limited Company |