Advanced company searchLink opens in new window

EPL HOLDCO LIMITED

Company number 07769389

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)
23 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Apr 2016 AD01 Registered office address changed from 64 Great Suffolk Street London SE1 0BL to Townshend House Crown Road Norwich NR1 3DT on 6 April 2016
03 Apr 2016 4.70 Declaration of solvency
03 Apr 2016 600 Appointment of a voluntary liquidator
03 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
18 Mar 2015 TM01 Termination of appointment of Guy Michael L'estrange Gillon as a director on 13 February 2015
08 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
14 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
31 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
27 Sep 2013 CH01 Director's details changed for Mr James Robert Elton on 1 December 2012
25 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
10 Oct 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
05 Oct 2012 AA01 Current accounting period extended from 30 September 2012 to 31 March 2013
01 Oct 2012 AA Total exemption small company accounts made up to 30 September 2011
24 Sep 2012 AA01 Previous accounting period shortened from 30 September 2012 to 30 September 2011
12 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
12 Sep 2011 NEWINC Incorporation