- Company Overview for EPC BRANDS LTD. (07072411)
- Filing history for EPC BRANDS LTD. (07072411)
- People for EPC BRANDS LTD. (07072411)
- More for EPC BRANDS LTD. (07072411)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2012 | CERTNM |
Company name changed ellapure LTD\certificate issued on 25/10/12
|
|
25 Oct 2012 | AR01 |
Annual return made up to 20 August 2012 with full list of shareholders
Statement of capital on 2012-10-25
|
|
25 Oct 2012 | AD01 | Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR United Kingdom on 25 October 2012 | |
24 Oct 2012 | CH01 | Director's details changed for Mr Anthony Burke on 24 October 2012 | |
24 Oct 2012 | TM01 | Termination of appointment of Angelina Locicero as a director on 1 September 2012 | |
24 Oct 2012 | TM01 | Termination of appointment of Anthony Michael Burke as a director on 20 August 2012 | |
30 Apr 2012 | AP01 | Appointment of Anthony Burke as a director on 31 March 2012 | |
30 Apr 2012 | CH01 | Director's details changed for Mr Anthony Burke on 1 April 2012 | |
30 Apr 2012 | AP01 | Appointment of Mr Anthony Burke as a director on 31 March 2012 | |
30 Apr 2012 | TM01 | Termination of appointment of Melanie Claire Smith as a director on 31 March 2012 | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Dec 2011 | AD01 | Registered office address changed from Dolphin House 9-11 Denington Road Wellingborough Northamptonshire NN8 2QH United Kingdom on 10 December 2011 | |
06 Nov 2011 | AP01 | Appointment of Mrs Angelina Locicero as a director on 4 November 2011 | |
14 Oct 2011 | AP01 | Appointment of Ms Melanie Claire Smith as a director on 14 October 2011 | |
14 Oct 2011 | TM01 | Termination of appointment of Simon Christopher Burke as a director on 14 October 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
27 Jun 2011 | TM01 | Termination of appointment of Pfoc Group Ltd. as a director | |
17 Jan 2011 | AD01 | Registered office address changed from The Old Stables 75 Easton Lane Bozeat Wellingborough Northamptonshire NN29 7NN on 17 January 2011 | |
29 Nov 2010 | TM02 | Termination of appointment of Simon Burke as a secretary | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Nov 2010 | AP02 | Appointment of Pfoc Group Ltd. as a director | |
02 Nov 2010 | TM01 | Termination of appointment of Melanie Smith as a director | |
26 Aug 2010 | CERTNM |
Company name changed ellepure LIMITED\certificate issued on 26/08/10
|