Advanced company searchLink opens in new window

EPC BRANDS LTD.

Company number 07072411

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-24
25 Oct 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
Statement of capital on 2012-10-25
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-08-20