EPG COMMUNICATION HOLDINGS LIMITED
Company number 10008031
- Company Overview for EPG COMMUNICATION HOLDINGS LIMITED (10008031)
- Filing history for EPG COMMUNICATION HOLDINGS LIMITED (10008031)
- People for EPG COMMUNICATION HOLDINGS LIMITED (10008031)
- Registers for EPG COMMUNICATION HOLDINGS LIMITED (10008031)
- More for EPG COMMUNICATION HOLDINGS LIMITED (10008031)
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) |
---|---|---|---|
18 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
30 Sep 2019 | AD02 | Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF | |
17 Sep 2019 | CH04 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE to C/O Epg Health 1st Floor Wellington Gate 7 & 9 Church Road Tunbridge Wells Kent TN1 1HT on 19 August 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
22 May 2019 | TM01 | Termination of appointment of Michelle Kelly as a director on 17 May 2019 | |
22 May 2019 | AP01 | Appointment of Mr Christopher Charles Cooper as a director on 17 May 2019 | |
05 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
04 Apr 2018 | SH02 | Sub-division of shares on 21 March 2018 | |
04 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 22 March 2018
|
|
04 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 22 March 2018
|
|
28 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2018 | AP04 | Appointment of Calder & Co (Registrars) Limited as a secretary on 22 March 2018 | |
28 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2017 | CH01 | Director's details changed for Michelle Kelly on 20 October 2017 | |
09 Oct 2017 | AP02 | Appointment of Imr International (Australia) Pty Limited as a director on 6 October 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Christopher Charles Cooper as a director on 6 October 2017 | |
06 Oct 2017 | AP01 | Appointment of Michelle Kelly as a director on 6 October 2017 | |
21 Jul 2017 | AD01 | Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE United Kingdom to Wauside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 21 July 2017 | |
11 Jul 2017 | AD03 | Register(s) moved to registered inspection location Calder & Co 16 Charles Ii Street London SW1Y 4NW |