Advanced company searchLink opens in new window

EPS GEAR LTD

Company number 10158739

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2021 AA Total exemption full accounts made up to 31 May 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2021 AD01 Registered office address changed from 137-139 Whitecross Street Islington London EC1Y 8JL England to Flat 2 No 2 Union Street Rochester Kent ME1 1XZ on 14 January 2021
14 Jan 2021 CS01 Confirmation statement made on 12 November 2020 with updates
28 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-27
03 Apr 2020 TM01 Termination of appointment of Barry John Rohrbasser as a director on 3 April 2020
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
18 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
24 May 2019 AP01 Appointment of Mr Barry John Rohrbasser as a director on 13 November 2018
22 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
12 Nov 2018 TM01 Termination of appointment of Barry John Rohrbasser as a director on 12 November 2018
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
04 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
25 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
19 Jun 2017 AP01 Appointment of Mr Barry John Rohrbasser as a director on 1 April 2017
19 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
03 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
28 Feb 2017 TM01 Termination of appointment of Alexander Savvides as a director on 27 February 2017
09 Aug 2016 AD01 Registered office address changed from 137-139 Direct Accountants Uk Ltd Whitecross Street London EC1Y 8JL United Kingdom to 137-139 Whitecross Street Islington London EC1Y 8JL on 9 August 2016
03 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-05-03
  • GBP 1