EPITHET SERVICES LIMITED

295 King Street, London, W6 9NH
StatusDISSOLVED
Company No.08929839
CategoryPrivate Limited Company
Incorporated10 Mar 2014
Age10 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 3 months, 25 days

SUMMARY

EPITHET SERVICES LIMITED is an dissolved private limited company with number 08929839. It was incorporated 10 years, 3 months, 8 days ago, on 10 March 2014 and it was dissolved 1 year, 3 months, 25 days ago, on 21 February 2023. The company address is 295 King Street, London, W6 9NH.



Company Fillings

Gazette dissolved voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 28 Jun 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Resolution

Date: 09 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-10

Psc name: Mihaly Pal Szoke

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-10

Psc name: Andrea Galambos

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kunal Thakker

Notification date: 2021-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Csernak

Termination date: 2021-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-10

Officer name: Mr Kunal Thakker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 01 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2017

Action Date: 07 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-07

Psc name: Adam Csernak

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mihaly Pal Szoke

Notification date: 2017-09-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrea Galambos

Notification date: 2017-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 24 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Csernak

Appointment date: 2016-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 24 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-24

Officer name: Andrea Galambos

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Andrea Galambos

Change date: 2016-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorota Kowalczys

Termination date: 2015-11-23

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2015

Action Date: 23 Nov 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-23

Officer name: Dr Andrea Galambos

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Old address: 6 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ

New address: 295 King Street London W6 9NH

Change date: 2015-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Certificate change of name company

Date: 12 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed enelmed LIMITED\certificate issued on 12/05/14

Documents

View document PDF

Incorporation company

Date: 10 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTELI PROPERTIES LIMITED

24 ERESBIE ROAD,LOUTH,LN11 8YG

Number:10417937
Status:ACTIVE
Category:Private Limited Company

BROOK HOUSE MINERALS LIMITED

8 VICTORIA SQUARE,WHITBY,YO21 1EA

Number:11381247
Status:ACTIVE
Category:Private Limited Company

DIGITAL CARDIO SOLUTIONS LTD

45 THE SPECTRUM BUILDINGS,LONDON,N1 6FB

Number:10257851
Status:ACTIVE
Category:Private Limited Company

G & L BRICKWORK LIMITED

6 SANDON ROAD,WALTHAM CROSS,EN8 9RB

Number:05483047
Status:ACTIVE
Category:Private Limited Company

MORTEHOE PROPERTY DEVELOPMENT LTD

75 MUTLEY PLAIN,PLYMOUTH,PL4 6JJ

Number:05972089
Status:ACTIVE
Category:Private Limited Company

PH APPERLEY LTD LTD

7 ELMS PLACE,STEVENSTON,KA20 4EF

Number:SC586277
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