Advanced company searchLink opens in new window

74B EP LTD

Company number 07137212

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2014 DS01 Application to strike the company off the register
12 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
15 Apr 2013 AD01 Registered office address changed from 14 14 Lambourne Crescent Cardiff Business Park Llanishen Cardiff Wales CF14 5GF United Kingdom on 15 April 2013
14 Mar 2013 AD01 Registered office address changed from Globe House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN England on 14 March 2013
14 Mar 2013 AA Accounts made up to 31 January 2013
13 Mar 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
08 Oct 2012 AA Accounts made up to 31 January 2012
23 Jul 2012 CH03 Secretary's details changed for Mrs Siri Dal on 23 July 2012
23 Jul 2012 CH01 Director's details changed for Mr Torben Dal on 23 July 2012
08 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
11 Jul 2011 CH01 Director's details changed for Mr Torben Dal on 6 July 2011
11 Jul 2011 CH03 Secretary's details changed for Mrs Siri Dal on 6 July 2011
02 Mar 2011 AA Accounts made up to 31 January 2011
22 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
22 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
07 Apr 2010 CH01 Director's details changed for Mr Torben Dal on 10 February 2010
26 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted