- Company Overview for EPOD-UK LTD (04101284)
- Filing history for EPOD-UK LTD (04101284)
- People for EPOD-UK LTD (04101284)
- More for EPOD-UK LTD (04101284)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2011 | DS01 | Application to strike the company off the register | |
03 Dec 2010 | AR01 |
Annual return made up to 2 November 2010 with full list of shareholders
Statement of capital on 2010-12-03
|
|
03 Dec 2010 | CH01 | Director's details changed for Michael Tier on 2 December 2010 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
11 Nov 2009 | CH01 | Director's details changed for Michael Tier on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for William Julian Rayson on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Sir Chay Blyth on 11 November 2009 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
07 Jan 2009 | 363a | Return made up to 02/11/08; full list of members | |
07 Jan 2009 | 288c | Director's Change of Particulars / william rayson / 07/01/2009 / HouseName/Number was: , now: 20; Street was: moor wood lodge, now: the old common; Area was: woodmancote, now: chalford; Post Town was: cirencester, now: stroud; Post Code was: GL7 7EB, now: GL6 8JN | |
07 Jan 2009 | 288c | Secretary's Change of Particulars / zara rayson / 07/01/2009 / HouseName/Number was: , now: 20; Street was: moor wood lodge, now: the old common; Area was: woodmancote, now: chalford; Post Town was: cirencester, now: stroud; Post Code was: GL7 7EB, now: GL6 8JN | |
07 Jan 2009 | 288c | Director's Change of Particulars / charles blyth / 07/01/2009 / HouseName/Number was: , now: tandlaw; Street was: box end farm, now: stouslie; Area was: box lane, box, now: ; Post Town was: minchinhampton, now: hawick; Region was: gloucestershire, now: ; Post Code was: GL6 9HA, now: TD9 7NY | |
02 Dec 2008 | 287 | Registered office changed on 02/12/2008 from no 1 moor wood lodge woodmancote cirencester gloucestershire GL7 7EB | |
29 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
22 Dec 2007 | 363s | Return made up to 02/11/07; no change of members | |
22 Oct 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
06 Dec 2006 | 363s | Return made up to 02/11/06; full list of members | |
06 Dec 2006 | 363(288) |
Secretary's particulars changed
|
|
06 Dec 2006 | 363(287) |
Registered office changed on 06/12/06
|
|
10 Nov 2006 | 287 | Registered office changed on 10/11/06 from: the box office box lane box minchinhampton gloucestershire GL6 9HA | |
23 Oct 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
12 Dec 2005 | 363s | Return made up to 02/11/05; full list of members |