EPS GROUP LTD

122 Kingston Road, Leatherhead, KT22 7DA, England
StatusDISSOLVED
Company No.10373417
CategoryPrivate Limited Company
Incorporated13 Sep 2016
Age7 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months, 14 days

SUMMARY

EPS GROUP LTD is an dissolved private limited company with number 10373417. It was incorporated 7 years, 9 months, 2 days ago, on 13 September 2016 and it was dissolved 2 years, 4 months, 14 days ago, on 01 February 2022. The company address is 122 Kingston Road, Leatherhead, KT22 7DA, England.



Company Fillings

Gazette dissolved compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Melinda Marsi

Change date: 2020-05-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2020

Action Date: 30 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-30

Psc name: Mrs Melinda Marsi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 12 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-02

New address: 122 Kingston Road Leatherhead KT22 7DA

Old address: 77 High Street Littlehampton BN17 5AG England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 12 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

New address: 77 High Street Littlehampton BN17 5AG

Old address: 171 Kingston Road Teddington TW11 9JP England

Change date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2018

Action Date: 12 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jun 2018

Action Date: 12 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-09-12

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Miss Melinda Marsi

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-01

Psc name: Miss Melinda Marsi

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

New address: 171 Kingston Road Teddington TW11 9JP

Change date: 2016-10-03

Old address: First Floor, Unit 3, Temple Place 247 the Broadway London SW19 1SD England

Documents

View document PDF

Incorporation company

Date: 13 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAIRFORD WATER SKI CLUB LIMITED

FWSC,FAIRFORD,GL7 4DT

Number:01263462
Status:ACTIVE
Category:Private Limited Company

KATEMORGANSTUDIO LIMITED

15 LATIMER 15 LATIMER,MILTON KEYNES,MK11 1HP

Number:11441448
Status:ACTIVE
Category:Private Limited Company

LEY SUNTIME COMPANY LIMITED(THE)

AYSGARTH 195 LIVERPOOL ROAD,PRESTON,PR1 0QD

Number:01757475
Status:ACTIVE
Category:Private Limited Company

MASCOT GROUP LIMITED

2 / 6 GRANDFIELD,EDINBURGH,EH6 4TJ

Number:SC517381
Status:ACTIVE
Category:Private Limited Company

MR PLUMB LTD

7 PARK LANE,TAMWORTH,B78 3HY

Number:09591462
Status:ACTIVE
Category:Private Limited Company

SJT PROPERTIES LTD.

17 TARRAGON GROVE,LONDON,SE26 5ND

Number:08442938
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