EPELIL LTD

Office 9 Alcester Business Centre Office 9 Alcester Business Centre, Alcester, B49 6EH, United Kingdom
StatusDISSOLVED
Company No.10870872
CategoryPrivate Limited Company
Incorporated18 Jul 2017
Age6 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 3 days

SUMMARY

EPELIL LTD is an dissolved private limited company with number 10870872. It was incorporated 6 years, 10 months, 3 days ago, on 18 July 2017 and it was dissolved 4 years, 3 months, 3 days ago, on 18 February 2020. The company address is Office 9 Alcester Business Centre Office 9 Alcester Business Centre, Alcester, B49 6EH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

Old address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom

New address: Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH

Change date: 2019-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2018

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-23

Psc name: Kayleigh Buck

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2018

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-23

Psc name: Lauro Fagutao Jr.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

New address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ

Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lauro Fagutao Jr.

Change date: 2017-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kayleigh Buck

Termination date: 2017-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-23

Officer name: Mr Lauro Fagutao Jr.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

Old address: 30 Portia Avenue Wirral CH63 5LF United Kingdom

Change date: 2017-09-08

New address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Documents

View document PDF

Incorporation company

Date: 18 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENTURES AT SEA LTD

PARK FARM,RINGMER,BN8 5SE

Number:08773878
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CNR INVESTMENTS LIMITED

ASHFORD HOUSE 100 COLLEGE ROAD,HARROW,HA1 1BQ

Number:09803116
Status:ACTIVE
Category:Private Limited Company

GOLF STUDIO SOLUTIONS LTD

SOVEREIGN HOUSE,ALDERSHOT,GU11 1TT

Number:10849554
Status:ACTIVE
Category:Private Limited Company

PETER LAWLOR LIMITED

MIDWAY HOUSE HERRICK WAY,CHELTENHAM,GL51 6TQ

Number:03620912
Status:ACTIVE
Category:Private Limited Company

PRO K LTD

80 DUNBOYNE PARK,LONDONDERRY,BT47 3YJ

Number:NI635023
Status:ACTIVE
Category:Private Limited Company

THE PLANNING HUB LTD

79 GERTRUDE ROAD,NOTTINGHAM,NG2 5DA

Number:09429212
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