Advanced company searchLink opens in new window

EPIC PLUGINS LIMITED

Company number 08027410

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)
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
  • GBP 100
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
  • GBP 100
16 Apr 2015 CERTNM Company name changed make your offer LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
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