- Company Overview for EPULO LIMITED (05529393)
- Filing history for EPULO LIMITED (05529393)
- People for EPULO LIMITED (05529393)
- More for EPULO LIMITED (05529393)
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
|
|
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
|
|
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 |