- Company Overview for EPC PUBLISHING LIMITED (09047247)
- Filing history for EPC PUBLISHING LIMITED (09047247)
- People for EPC PUBLISHING LIMITED (09047247)
- Insolvency for EPC PUBLISHING LIMITED (09047247)
- More for EPC PUBLISHING LIMITED (09047247)
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) |
---|---|---|---|
04 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Dec 2023 | AD01 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to 21 Highfield Road Dartford Kent DA1 2JS on 20 December 2023 | |
20 Dec 2023 | LIQ02 | Statement of affairs | |
20 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2022 | DS01 | Application to strike the company off the register | |
17 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
20 May 2021 | TM01 | Termination of appointment of Matthew Freville as a director on 20 May 2021 | |
23 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Nov 2020 | PSC04 | Change of details for Ms. Teresa Anne Freville as a person with significant control on 30 November 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 30 November 2020 | |
30 Nov 2020 | PSC04 | Change of details for Mr. Christopher John Freville as a person with significant control on 30 November 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
27 Mar 2020 | AP01 | Appointment of Mr Matthew Freville as a director on 27 March 2020 | |
04 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Jul 2018 | PSC04 | Change of details for Ms. Teresa Anne Freville as a person with significant control on 19 July 2018 | |
21 Jul 2018 | PSC04 | Change of details for Mr. Christopher John Freville as a person with significant control on 19 July 2018 | |
21 Jul 2018 | AD01 | Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR to 62 Wilson Street London EC2A 2BU on 21 July 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
10 Oct 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 |