Advanced company searchLink opens in new window

EPOCA LIMITED

Company number 08920484

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
11 May 2018 AA Accounts for a dormant company made up to 31 March 2018
10 May 2018 CH01 Director's details changed for Mr Alun Ivor Williams on 9 May 2018
09 May 2018 CH01 Director's details changed for Mr Alun Ivor Williams on 9 May 2018
09 May 2018 CH01 Director's details changed for Ms Maria Stallwood on 9 May 2018
09 May 2018 CH01 Director's details changed for Ms Natalie Stallwood on 9 May 2018
09 May 2018 AD01 Registered office address changed from Church Farm House the Street Tuddenham Ipswich IP6 9BT England to 1st Floor, Corn Exchange Business Centre Market Place Hadleigh Ipswich Suffolk IP7 5DN on 9 May 2018
28 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
03 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
11 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2017 AD01 Registered office address changed from Church Farm House the Street Tuddenham Ipswich IP6 9BT England to Church Farm House the Street Tuddenham Ipswich IP6 9BT on 10 March 2017
10 Mar 2017 CH01 Director's details changed for Mr Alun Williams on 1 March 2017
10 Mar 2017 CH01 Director's details changed for Ms Natalie Stallwood on 1 March 2017
10 Mar 2017 CH01 Director's details changed for Ms Maria Stallwood on 2 March 2017
10 Mar 2017 AA Accounts for a dormant company made up to 31 March 2016
10 Mar 2017 EH01 Elect to keep the directors' register information on the public register
10 Mar 2017 AD01 Registered office address changed from Red Tiles Ravens Green Colchester Essex CO78TA to Church Farm House the Street Tuddenham Ipswich IP6 9BT on 10 March 2017
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3
02 Apr 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3
02 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015