Advanced company searchLink opens in new window

E-PREM LTD

Company number 07480914

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2017 DS01 Application to strike the company off the register
04 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2017 AA Accounts for a dormant company made up to 31 January 2016
02 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2016 AD01 Registered office address changed from 15 Mount Lidden Penzance Cornwall TR18 4PA to Croft Hooper Crowlas Penzance Cornwall TR20 8DR on 24 October 2016
16 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
10 Mar 2016 AP01 Appointment of Wilfred Phillip Neil Badcock as a director on 1 March 2016
08 Mar 2016 AP03 Appointment of Wilfred Phillip Neil Badcock as a secretary on 1 March 2016
03 Mar 2016 TM01 Termination of appointment of Vivienne Evans as a director on 20 February 2016
03 Mar 2016 AP03 Appointment of Wilfred Phillip Neil Badcock as a secretary on 20 February 2016
  • ANNOTATION Part Rectified The date of appointment on the AP03 was removed from the public register on 29/04/2016 as it was invalid or ineffective
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
04 May 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
26 Apr 2015 AD01 Registered office address changed from 72 Fore Street Redruth TR15 2AF England to 15 Mount Lidden Penzance Cornwall TR18 4PA on 26 April 2015
09 Dec 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
12 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
17 Jun 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
15 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2013 CH01 Director's details changed for Mrs Viv Evans on 27 November 2012
09 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
05 Apr 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders