- Company Overview for EPPIBLUE CONSULTING LIMITED (07196292)
- Filing history for EPPIBLUE CONSULTING LIMITED (07196292)
- People for EPPIBLUE CONSULTING LIMITED (07196292)
- More for EPPIBLUE CONSULTING LIMITED (07196292)
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) |
---|---|---|---|
05 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2014 | DS01 | Application to strike the company off the register | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2013 | CH01 | Director's details changed for Mr Callum Davey on 14 May 2013 | |
08 Apr 2013 | AR01 |
Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-04-08
|
|
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Apr 2012 | AD01 | Registered office address changed from Flat 7 37 St. Pauls Road London N1 2TH United Kingdom on 23 April 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
01 Apr 2012 | AD01 | Registered office address changed from 7 37 St. Pauls Road London N1 2TH United Kingdom on 1 April 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Oct 2011 | AD01 | Registered office address changed from 53B Fordwych Road London NW2 3TN England on 3 October 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Mr Callum Davey on 12 May 2010 | |
21 Apr 2010 | AD01 | Registered office address changed from 61 Latchmere Road Battersea London SW11 2DS United Kingdom on 21 April 2010 | |
19 Mar 2010 | NEWINC | Incorporation |