EPIPHANY51 LIMITED

56 Parkside Drive, Edgware, HA8 8JX, England
StatusDISSOLVED
Company No.09153448
CategoryPrivate Limited Company
Incorporated30 Jul 2014
Age9 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 year, 7 months, 25 days

SUMMARY

EPIPHANY51 LIMITED is an dissolved private limited company with number 09153448. It was incorporated 9 years, 10 months, 20 days ago, on 30 July 2014 and it was dissolved 1 year, 7 months, 25 days ago, on 25 October 2022. The company address is 56 Parkside Drive, Edgware, HA8 8JX, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-30

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-03

Officer name: Mr Timothy John Rennie

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Aug 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Howard Morris

Appointment date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2020

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Calder & Co (Registrars) Limited

Termination date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

Old address: Calder & Co 16 Charles Ii Street London SW1Y 4NW

New address: 56 Parkside Drive Edgware HA8 8JX

Change date: 2020-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Incorporation company

Date: 30 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTTOUCHESART FILMS LTD

4 MADDOX STREET,LONDON,W1B 2QD

Number:07932702
Status:ACTIVE
Category:Private Limited Company

CHAMPION CONSTRUCTION SERVICES LTD

159 STANFORD ROAD,LONDON,SW16 4QD

Number:10340115
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FAYE GRAFTON BEAUTY LIMITED

2 HOAD BANK,ULVERSTON,LA12 7LA

Number:07125390
Status:ACTIVE
Category:Private Limited Company

GBR FOODS LTD

38 VINE LANE,HILLINGDON,UB10 0BA

Number:11704309
Status:ACTIVE
Category:Private Limited Company

KAPICAM LTD

306 KINGSHILL AVENUE,HAYES,UB4 8BX

Number:09533240
Status:ACTIVE
Category:Private Limited Company

SRG MECHANICAL SERVICES LTD

69 ATHLONE ROAD,LONDON,SW2 2DU

Number:10084003
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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