- Company Overview for EPEUR LTD (08268253)
- Filing history for EPEUR LTD (08268253)
- People for EPEUR LTD (08268253)
- More for EPEUR LTD (08268253)
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
|
|
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
|
|
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 |