Advanced company searchLink opens in new window

EPIC LOWESTOFT LTD

Company number 08311828

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2023 DS01 Application to strike the company off the register
17 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates
30 Sep 2022 TM01 Termination of appointment of Marilyn Temple as a director on 30 September 2022
22 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2021 CH01 Director's details changed for Mr Howard Temple on 22 November 2021
08 Dec 2021 CH01 Director's details changed for Mrs Marilyn Temple on 22 November 2021
08 Dec 2021 PSC07 Cessation of Marilyn Temple as a person with significant control on 23 February 2021
08 Dec 2021 PSC04 Change of details for Howard Temple as a person with significant control on 22 November 2021
08 Dec 2021 PSC02 Notification of Kynnexton Limited as a person with significant control on 23 February 2021
07 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 May 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 225
02 May 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 225
02 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share cap inc/re: directors authorisation 23/02/2021
02 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share capital; directors authorised to pay up the shares issued 23/02/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Feb 2021 SH20 Statement by Directors
23 Feb 2021 CAP-SS Solvency Statement dated 16/02/21
23 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 15 February 2021
  • GBP 225
23 Feb 2021 MA Memorandum and Articles of Association
23 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association