EPSILONTATE CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 09275121 |
Category | Private Limited Company |
Incorporated | 22 Oct 2014 |
Age | 9 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 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
Dissolution application strike off company
Date: 30 Jun 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 10 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 09 Oct 2017
Action Date: 01 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-01
Capital : 12 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ASSURED MEDICAL SERVICES LIMITED
UNIT 2, FOLEY WORKS,HEREFORD,HR1 2SF
Number: | 09961913 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 VICARAGE ROAD,EDGBASTON,B15 3ES
Number: | 09941187 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 AIRLIE HOUSE,GLENROTHES,KY6 2AG
Number: | SC549000 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 COXON STREET,DERBY,DE21 7JG
Number: | 03169197 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 SULGRAVE ROAD,LONDON,W6 7RP
Number: | 06536299 |
Status: | ACTIVE |
Category: | Private Limited Company |
B3 KINGFISHER HOUSE KINGSWAY,GATESHEAD,NE11 0JQ
Number: | 10816159 |
Status: | ACTIVE |
Category: | Private Limited Company |