EPIC (DELAWARE MK) NOMINEE 2 LIMITED

Gable House Gable House, London, N3 3LF
StatusACTIVE
Company No.08878025
CategoryPrivate Limited Company
Incorporated05 Feb 2014
Age10 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

EPIC (DELAWARE MK) NOMINEE 2 LIMITED is an active private limited company with number 08878025. It was incorporated 10 years, 3 months, 18 days ago, on 05 February 2014. The company address is Gable House Gable House, London, N3 3LF.



Company Fillings

Gazette notice compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088780250003

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088780250001

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088780250002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2019

Action Date: 27 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-27

Charge number: 088780250003

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 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: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Isaac Martin Elghanayan

Change date: 2016-02-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Resolution

Date: 14 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 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: 13 Apr 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2014

Action Date: 27 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088780250001

Charge creation date: 2014-11-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2014

Action Date: 27 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088780250002

Charge creation date: 2014-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-24

Officer name: Mohammed Al-Qassar

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohammed Al-Qassar

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Feb 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Address

Type: AD01

Old address: 5 New Street Square London EC4A 3TW United Kingdom

Change date: 2014-02-11

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Isaac Martin Elghanayan

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bursby

Documents

View document PDF

Incorporation company

Date: 05 Feb 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AHMED DRIVING SCHOOL LTD

96 NORTHUMBERLAND ROAD,SOUTHAMPTON,SO14 0ER

Number:11965799
Status:ACTIVE
Category:Private Limited Company

DENBIGH HOMES LIMITED

95 CHURCH ROAD,BIRMINGHAM,B24 9BE

Number:09049251
Status:ACTIVE
Category:Private Limited Company

FENMARC PRODUCE LIMITED

178 GOSMOOR LANE,WISBECH,PE14 0EG

Number:02508638
Status:ACTIVE
Category:Private Limited Company

KHAN PICTURES FILM LIMITED

16 FERRY STREET,LONDON,E14 3DT

Number:08209290
Status:ACTIVE
Category:Private Limited Company

MONKSWELL TWO LIMITED

MONKSWELL THE RIDGEWAY,POTTERS BAR,EN6 4BH

Number:11310380
Status:ACTIVE
Category:Private Limited Company

ROSEMARK INVESTMENTS LIMITED

LADSON HOUSE 10 OAK GREEN, STANLEY GREEN BUSINESS PARK,CHEADLE,SK8 6QL

Number:07809196
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