EXPLORE-EPI LTD

Allan House Allan House, London, W1G 0AH
StatusDISSOLVED
Company No.09435969
CategoryPrivate Limited Company
Incorporated12 Feb 2015
Age9 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years9 months, 27 days

SUMMARY

EXPLORE-EPI LTD is an dissolved private limited company with number 09435969. It was incorporated 9 years, 4 months, 6 days ago, on 12 February 2015 and it was dissolved 9 months, 27 days ago, on 22 August 2023. The company address is Allan House Allan House, London, W1G 0AH.



Company Fillings

Gazette dissolved liquidation

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 May 2022

Action Date: 11 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-07

New address: Allan House 10 John Princess Street London W1G 0AH

Old address: 21 Bedford Square London WC1B 3HH United Kingdom

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 May 2021

Action Date: 11 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-11

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-24

Officer name: Dr Louise Watson

Documents

View document PDF

Change account reference date company current extended

Date: 11 Apr 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-25

Officer name: Deirdre Horton

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Deirdre Horton

Change date: 2019-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-08

Officer name: Dr Louise Watson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Old address: 12 Boyton House Kennington Lane London SE11 5DR England

New address: 21 Bedford Square London WC1B 3HH

Change date: 2018-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-22

New address: 12 Boyton House Kennington Lane London SE11 5DR

Old address: 36 Burgh Lane Mattishall Dereham Norfolk NR20 3QP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Louise Watson

Change date: 2016-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-22

Old address: 21 Bedford Square London WC1B 3HH United Kingdom

New address: 36 Burgh Lane Mattishall Dereham Norfolk NR20 3QP

Documents

View document PDF

Memorandum articles

Date: 23 Jun 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2015

Action Date: 01 May 2015

Category: Capital

Type: SH01

Date: 2015-05-01

Capital : 400 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 May 2015

Action Date: 12 Feb 2015

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2015-02-12

Documents

View document PDF

Memorandum articles

Date: 20 May 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGW BUSINESS SERVICES LIMITED

9 PEACHTREE CLOSE,PRESTON,PR2 9NR

Number:10022179
Status:ACTIVE
Category:Private Limited Company

EURODECOR LIMITED

WINTNEY BARN TAPLINS FARM LANE,HOOK,RG27 8SH

Number:08639187
Status:ACTIVE
Category:Private Limited Company

HIGHMEAR PROPERTIES LIMITED

1 SPRINGBURN CLOSE,STEPASIDE,SA67 8JL

Number:02271775
Status:LIQUIDATION
Category:Private Limited Company

IGENCE RADAR LIMITED

WYCHE INNOVATION CENTRE WALWYN ROAD,MALVERN,WR13 6PL

Number:03094523
Status:ACTIVE
Category:Private Limited Company

LEAP TRAINING LIMITED

UNIT 6 MELLISH ESTATE,LONDON,SE18 5NR

Number:04943740
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RSTA LIMITED

10 CORNWALL PLACE,BRADFORD,BD8 7JT

Number:10951519
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