EPICUREAN EVENTS LIMITED

298a Gray's Inn Road, London, WC1X 8DX, England
StatusACTIVE
Company No.08266278
CategoryPrivate Limited Company
Incorporated24 Oct 2012
Age11 years, 7 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVALLON INDUSTRIES LP

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

EDDIE BUILD LTD

42 CAUSTON SQUARE,DAGENHAM,RM10 9HB

Number:08921688
Status:ACTIVE
Category:Private Limited Company

LEMON TOYS LIMITED

16 AYRTON VIEW,LANCASTER,LA1 2RW

Number:09658831
Status:ACTIVE
Category:Private Limited Company

MULTICAR UK LIMITED

8 TROUVERE PARK,HEMEL HEMPSTEAD,HP1 3HY

Number:06728236
Status:ACTIVE
Category:Private Limited Company

SERENITY TECH REPAIRS LTD

76 MOOR PARK AVENUE,ROCHDALE,OL11 3JG

Number:11719795
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