EPSILONTATE CONSULTING LIMITED

2 Church Street, Burnham, SL1 7HZ, Bucks
StatusDISSOLVED
Company No.09275121
CategoryPrivate Limited Company
Incorporated22 Oct 2014
Age9 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 7 days

SUMMARY

EPSILONTATE CONSULTING LIMITED is an dissolved private limited company with number 09275121. It was incorporated 9 years, 7 months, 14 days ago, on 22 October 2014 and it was dissolved 2 years, 8 months, 7 days ago, on 28 September 2021. The company address is 2 Church Street, Burnham, SL1 7HZ, Bucks.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2019

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oceantate Limited

Cessation date: 2017-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Stephen Boatman

Cessation date: 2019-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Olivia Megan Prentice

Change date: 2019-01-30

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Prentice

Change date: 2019-01-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-30

Psc name: Mrs Olivia Megan Prentice

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher John Prentice

Change date: 2019-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-01

Psc name: Christopher John Prentice

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Olivia Megan Prentice

Notification date: 2017-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-01

Psc name: Keith Stephen Boatman

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mrs Olivia Megan Prentice

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Christopher John Prentice

Documents

View document PDF

Resolution

Date: 10 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2017

Action Date: 01 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-01

Capital : 12 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhona Mary Boatman

Termination date: 2017-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kalpik Singh

Termination date: 2017-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-02

Officer name: Minal Udhaorao Fulzele

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kalpik Singh

Appointment date: 2017-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilhelm Ernst Wepener

Termination date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-23

Officer name: Mr Wilhelm Ernst Wepener

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 25 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-25

Officer name: Paul David Markov

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-20

Officer name: Mr Paul David Markov

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Minal Udhaorao Fulzele

Appointment date: 2015-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-29

Officer name: Andrew Abdul-Malek

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Abdul-Malek

Appointment date: 2014-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-21

Officer name: Joao Miguel Ferrao Silva Coelho

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joao Miguel Ferrao Silva Coelho

Appointment date: 2014-11-21

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Oct 2014

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-10-31

Documents

View document PDF

Incorporation company

Date: 22 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURED MEDICAL SERVICES LIMITED

UNIT 2, FOLEY WORKS,HEREFORD,HR1 2SF

Number:09961913
Status:ACTIVE
Category:Private Limited Company

BLUE LOBSTER FILMS LIMITED

9 VICARAGE ROAD,EDGBASTON,B15 3ES

Number:09941187
Status:ACTIVE
Category:Private Limited Company

CENTRAL FIFE SHEDS LTD

SUITE 1 AIRLIE HOUSE,GLENROTHES,KY6 2AG

Number:SC549000
Status:ACTIVE
Category:Private Limited Company

FANTASY PROPERTIES LIMITED

20 COXON STREET,DERBY,DE21 7JG

Number:03169197
Status:ACTIVE
Category:Private Limited Company

LEGEND IT CONSULTANCY LIMITED

22 SULGRAVE ROAD,LONDON,W6 7RP

Number:06536299
Status:ACTIVE
Category:Private Limited Company

THE THREE GREYHOUNDS LIMITED

B3 KINGFISHER HOUSE KINGSWAY,GATESHEAD,NE11 0JQ

Number:10816159
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