- Company Overview for EPS BUSINESS CONSULTANCY (UK) LTD (08835575)
- Filing history for EPS BUSINESS CONSULTANCY (UK) LTD (08835575)
- People for EPS BUSINESS CONSULTANCY (UK) LTD (08835575)
- Insolvency for EPS BUSINESS CONSULTANCY (UK) LTD (08835575)
- More for EPS BUSINESS CONSULTANCY (UK) LTD (08835575)
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) |
---|---|---|---|
17 Jan 2025 | L64.07 | Completion of winding up | |
05 May 2023 | COCOMP | Order of court to wind up | |
17 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
05 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
08 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2021 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2020 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
24 Mar 2020 | AD01 | Registered office address changed from Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE to 7 Fernville Street Sunderland SR4 7LX on 24 March 2020 | |
21 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2018 | TM01 | Termination of appointment of Stewart Hill as a director on 12 July 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
27 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
28 Oct 2016 | AA | Micro company accounts made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | CH01 | Director's details changed for Mr Stewart Hill on 7 January 2016 |