- Company Overview for EPIC PLUGINS LIMITED (08027410)
- Filing history for EPIC PLUGINS LIMITED (08027410)
- People for EPIC PLUGINS LIMITED (08027410)
- More for EPIC PLUGINS LIMITED (08027410)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2020 | DS01 | Application to strike the company off the register | |
25 Jun 2020 | AA | Micro company accounts made up to 30 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
10 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from 106 Merlin House 280 Fog Lane Burnage Manchester M19 1UF England to 11 Albert Road Cheadle Hulme Cheadle SK8 5DB on 31 October 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from 36 Windmill Close Royton Oldham OL2 5FH England to 106 Merlin House 280 Fog Lane Burnage Manchester M19 1UF on 1 July 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
01 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
04 Oct 2018 | AD01 | Registered office address changed from Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England to 36 Windmill Close Royton Oldham OL2 5FH on 4 October 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
25 Aug 2017 | AD01 | Registered office address changed from 36 Windmill Close Royton Oldham OL2 5FH England to Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FA on 25 August 2017 | |
15 Aug 2017 | AD01 | Registered office address changed from PO Box PO Box 433 Unit 13402 PO Box 4336 Manchester M61 0BW England to 36 Windmill Close Royton Oldham OL2 5FH on 15 August 2017 | |
15 Aug 2017 | AD01 | Registered office address changed from C/O Michael Stott, Esq. 36 Windmill Close Royton Oldham OL2 5FH to PO Box PO Box 433 Unit 13402 PO Box 4336 Manchester M61 0BW on 15 August 2017 | |
03 Jul 2017 | AA | Micro company accounts made up to 30 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-08
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
16 Apr 2015 | CERTNM |
Company name changed make your offer LIMITED\certificate issued on 16/04/15
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Apr 2014 | AR01 | Annual return made up to 12 April 2014 with full list of shareholders | |
24 Apr 2014 | TM02 | Termination of appointment of Alexander Amatosi & Company Limited as a secretary on 24 April 2013 |