Advanced company searchLink opens in new window

EPICURE CATERING LIMITED

Company number 06427973

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2017 DS01 Application to strike the company off the register
16 Aug 2017 AA Micro company accounts made up to 30 November 2016
15 Nov 2016 CH01 Director's details changed for Mr Mark Stoneham on 15 November 2016
15 Nov 2016 CH01 Director's details changed for Hayley Stoneham on 15 November 2016
15 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
30 Aug 2016 AA Micro company accounts made up to 30 November 2015
15 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 450,000
01 Sep 2015 AA Total exemption full accounts made up to 30 November 2014
28 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 450,000
22 Aug 2014 AA Total exemption full accounts made up to 30 November 2013
22 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 450,000
28 Aug 2013 AA Total exemption full accounts made up to 30 November 2012
19 Jan 2013 AR01 Annual return made up to 15 November 2012 with full list of shareholders
19 Jan 2013 AD01 Registered office address changed from 152 Halfway Street Sidcup Kent DA15 8DG United Kingdom on 19 January 2013
28 Aug 2012 AA Total exemption full accounts made up to 30 November 2011
28 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
01 Sep 2011 AA Total exemption full accounts made up to 30 November 2010
17 Feb 2011 AR01 Annual return made up to 15 November 2010 with full list of shareholders
17 Feb 2011 CH03 Secretary's details changed for Mr Adam Brockwell-Low on 31 July 2010
17 Feb 2011 AD01 Registered office address changed from 30 Broomfield Road Bexleyheath DA6 7PA on 17 February 2011
27 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
27 Nov 2009 SH01 Statement of capital following an allotment of shares on 1 February 2008
  • GBP 750,000
27 Nov 2009 MISC Increase by 300000BEYOND 150000