Advanced company searchLink opens in new window

EEPAN INTERNATIONAL LIMITED

Company number 07411000

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)
28 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2015 AA Accounts for a dormant company made up to 31 October 2015
30 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000,000
30 Oct 2015 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary on 18 October 2015
30 Oct 2015 AD01 Registered office address changed from Flat 32 Adventures Court 12 Newport Avenue London E14 2DN to Chase Business Centre 39-41 Chase Side London N14 5BP on 30 October 2015
06 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
06 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000,000
27 Dec 2013 AA Accounts for a dormant company made up to 31 October 2013
23 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000,000
16 Oct 2013 AA Accounts for a dormant company made up to 31 October 2012
15 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
15 Nov 2012 TM02 Termination of appointment of C&V Business Services Limited as a secretary
06 Nov 2012 AD01 Registered office address changed from Chase Business Centre - Chd 39-41 Chase Side London N14 5BP on 6 November 2012
31 Oct 2011 AA Accounts for a dormant company made up to 31 October 2011
31 Oct 2011 AP04 Appointment of C&V Business Services Limited as a secretary
31 Oct 2011 AP04 Appointment of C&V Business Services Limited as a secretary
28 Oct 2011 TM02 Termination of appointment of C&R Business Consulting Limited as a secretary
22 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
18 Oct 2011 AD01 Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom on 18 October 2011
18 Oct 2010 NEWINC Incorporation