Advanced company searchLink opens in new window

EPEUR LTD

Company number 08268253

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2015 SOAS(A) Voluntary strike-off action has been suspended
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2014 SOAS(A) Voluntary strike-off action has been suspended
04 Nov 2014 DS01 Application to strike the company off the register
13 Feb 2014 AD01 Registered office address changed from Oaklands 19 Ferro Fields Brixworth NN6 9UA United Kingdom on 13 February 2014
29 Jan 2014 CERTNM Company name changed ellapure (europe) LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2013-01-02
  • NM01 ‐ Change of name by resolution
13 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
13 Jan 2014 TM01 Termination of appointment of Angelina Locicero as a director
21 Jun 2013 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100,000
17 Jun 2013 CH01 Director's details changed for Mr James Harry Love-Mead on 17 June 2013
17 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
27 May 2013 AA01 Previous accounting period shortened from 31 October 2013 to 31 March 2013
02 Apr 2013 AD01 Registered office address changed from Oaklands 19 Scaldwell Road Brixworth NN6 9UA United Kingdom on 2 April 2013
25 Mar 2013 AD01 Registered office address changed from Dolphin House 9-11 Denington Road Wellingborough NN8 2QH England on 25 March 2013
12 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
12 Feb 2013 CH01 Director's details changed for Mrs Angeline Locicero on 12 February 2013
11 Feb 2013 TM01 Termination of appointment of Lisa Burke as a director
09 Jan 2013 AP01 Appointment of Mr James Harry Love-Mead as a director
09 Jan 2013 AP01 Appointment of Mrs Angeline Locicero as a director
03 Dec 2012 TM01 Termination of appointment of Anthony Burke as a director
03 Dec 2012 AP01 Appointment of Mrs Lisa Jane Burke as a director
25 Oct 2012 NEWINC Incorporation