- Company Overview for EPIC (PRESTATYN) LIMITED (06009173)
- Filing history for EPIC (PRESTATYN) LIMITED (06009173)
- People for EPIC (PRESTATYN) LIMITED (06009173)
- Charges for EPIC (PRESTATYN) LIMITED (06009173)
- Insolvency for EPIC (PRESTATYN) LIMITED (06009173)
- More for EPIC (PRESTATYN) LIMITED (06009173)
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) |
---|---|---|---|
28 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jul 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2019 | LIQ01 | Declaration of solvency | |
23 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
26 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
07 Feb 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 30 September 2018 | |
12 Dec 2017 | AP01 | Appointment of Mr Daniel O'neill as a director on 8 December 2017 | |
12 Dec 2017 | MR01 | Registration of charge 060091730015, created on 8 December 2017 | |
11 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2017 | AD01 | Registered office address changed from Welton Grange, Cowgate Welton Brough East Riding of Yorkshire HU15 1NB to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 11 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Calum Scott Bruce as a director on 8 December 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Amanda Jayne Standish as a director on 8 December 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Andrew Stuart Fish as a director on 8 December 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Paul Dyson Healey as a director on 8 December 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Alexander Martin Clare as a director on 8 December 2017 | |
08 Dec 2017 | TM02 | Termination of appointment of Andrew Stuart Fish as a secretary on 8 December 2017 | |
08 Dec 2017 | PSC07 | Cessation of Stadium Retail (Holdings) Ltd as a person with significant control on 8 December 2017 | |
08 Dec 2017 | PSC02 | Notification of Epic (No. 2) Limited as a person with significant control on 8 December 2017 | |
08 Dec 2017 | AP01 | Appointment of Mr Rankin Vallance Laing as a director on 8 December 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
02 Sep 2016 | MR04 | Satisfaction of charge 060091730014 in full |