EPIC (OVAL ROAD) NOMINEE 1 LIMITED
Status | ACTIVE |
Company No. | 08986217 |
Category | Private Limited Company |
Incorporated | 08 Apr 2014 |
Age | 10 years, 1 month, 15 days |
Jurisdiction | England Wales |
Dissolution | 02 Jan 2018 |
Years | 6 years, 4 months, 21 days |
SUMMARY
EPIC (OVAL ROAD) NOMINEE 1 LIMITED is an active private limited company with number 08986217. It was incorporated 10 years, 1 month, 15 days ago, on 08 April 2014 and it was dissolved 6 years, 4 months, 21 days ago, on 02 January 2018. The company address is Gable House Gable House, London, N3 3LF.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Mortgage satisfy charge full
Date: 20 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089862170001
Documents
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
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
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
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Accounts with accounts type dormant
Date: 30 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Confirmation statement with updates
Date: 06 Oct 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Notification of a person with significant control
Date: 06 Oct 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Epic (General Partner Oval Road) Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 06 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 23 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 23 Oct 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Confirmation statement with updates
Date: 23 Oct 2019
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Restoration order of court
Date: 23 Oct 2019
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 02 Jan 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Sep 2017
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-11
Officer name: Mohammed Al-Qassar
Documents
Accounts with accounts type dormant
Date: 18 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 25 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
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
Accounts with accounts type dormant
Date: 11 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Mortgage create with deed with charge number
Date: 25 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089862170001
Documents
Appoint person director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mohammed Al-Qassar
Documents
Change account reference date company current shortened
Date: 23 Apr 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2014-12-31
Documents
Termination director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Bursby
Documents
Appoint person director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Isaac Martin Elghanayan
Documents
Termination secretary company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Taylor Wessing Secretaries Limited
Documents
Termination director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Huntsmoor Nominees Limited
Documents
Termination director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Huntsmoor Limited
Documents
Change registered office address company with date old address
Date: 10 Apr 2014
Action Date: 10 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-10
Old address: 5 New Street Square London EC4A 3TW United Kingdom
Documents
Some Companies
CEDU UK GATEWAY HOLDCO LIMITED
4 DARNELL WAY,NORTHAMPTON,NN3 6RW
Number: | 10843623 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 TYTHING PARK TYTHING ROAD EAST,ALCESTER,B49 6ES
Number: | 04486775 |
Status: | ACTIVE |
Category: | Private Limited Company |
E Q E HOUSE THE BEACONS,BIRCHWOOD,WA3 6WJ
Number: | 04144909 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC2R 6EJ
Number: | OC333565 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
176 RICE LANE,LIVERPOOL,L9 1DG
Number: | 11867041 |
Status: | ACTIVE |
Category: | Private Limited Company |
O'CONNOR LANDSCAPES & DRIVEWAYS LIMITED
32 THE CRESCENT,SPALDING,PE11 1AF
Number: | 11797006 |
Status: | ACTIVE |
Category: | Private Limited Company |