- Company Overview for EPDI LIMITED (07306365)
- Filing history for EPDI LIMITED (07306365)
- People for EPDI LIMITED (07306365)
- More for EPDI LIMITED (07306365)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2022 | TM02 | Termination of appointment of Stephen Kenneth Hill as a secretary on 31 December 2021 | |
13 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
19 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
21 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
14 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
11 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
10 Jul 2017 | PSC01 | Notification of Fredrick Rignold Hyde Chambers as a person with significant control on 6 April 2016 | |
10 Jul 2017 | PSC07 | Cessation of Fredrick Rignold Hyde Chambers as a person with significant control on 6 April 2016 | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
17 Jul 2015 | CH01 | Director's details changed for Archil Bakuradze on 23 July 2014 | |
17 Jul 2015 | CH01 | Director's details changed for Arthur Mclvor on 1 August 2014 | |
08 Aug 2014 | AP01 | Appointment of Mary Janet Fenwick as a director on 23 July 2014 | |
01 Aug 2014 | AP01 | Appointment of Archil Bakuradze as a director on 23 July 2014 |