Advanced company searchLink opens in new window

EPULO LIMITED

Company number 05529393

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
25 Oct 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Naomi Francis Reynolds on 5 August 2010
04 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009
27 Oct 2009 AR01 Annual return made up to 5 August 2009 with full list of shareholders
26 Oct 2009 AP03 Appointment of Mr Robert Weale as a secretary
26 Oct 2009 TM01 Termination of appointment of Barnaby Reynolds as a director
26 Oct 2009 TM02 Termination of appointment of Eloise Webb as a secretary
07 Oct 2009 AA Total exemption small company accounts made up to 30 September 2008
19 Aug 2009 288b Appointment terminated director darren nicholson
23 Apr 2009 AA Total exemption small company accounts made up to 30 September 2007
06 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2009 363a Return made up to 05/08/08; full list of members
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2008 363s Return made up to 05/08/07; full list of members
13 Jun 2007 AA Total exemption small company accounts made up to 30 September 2006
18 Apr 2007 363s Return made up to 05/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
06 Dec 2006 88(2)R Ad 10/11/06--------- £ si 198@1=198 £ ic 2/200
06 Dec 2006 123 Nc inc already adjusted 10/11/06
06 Dec 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Nov 2006 287 Registered office changed on 06/11/06 from: tenby house 29 high street droitwich spa worcestershire WR9 8EJ
05 Jan 2006 288b Director resigned