Advanced company searchLink opens in new window

EPIC DESIGNER LTD

Company number 11665564

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)
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2022 DS01 Application to strike the company off the register
28 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
28 Nov 2021 AA Accounts for a dormant company made up to 30 November 2020
21 Jul 2021 AD01 Registered office address changed from 52 Plashet Grove London E6 1AE England to 63 Plashet Grove London E6 1AD on 21 July 2021
30 Mar 2021 CH01 Director's details changed for Mr Sohan Sohan on 30 March 2021
30 Mar 2021 PSC04 Change of details for Mr Sohan Sohan as a person with significant control on 30 March 2021
07 Jan 2021 CS01 Confirmation statement made on 6 November 2020 with updates
10 Nov 2020 AP01 Appointment of Mr Sohan Sohan as a director on 15 January 2020
10 Nov 2020 PSC07 Cessation of Mohammad Nazmul Hoda as a person with significant control on 10 October 2020
10 Nov 2020 PSC01 Notification of Sohan Sohan as a person with significant control on 15 January 2020
10 Nov 2020 TM01 Termination of appointment of Mohammad Nazmul Hoda as a director on 10 October 2020
10 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
01 Sep 2020 RP04AP01 Second filing for the appointment of Mr Mohammad Nazmul Hoda as a director
01 Aug 2020 AD01 Registered office address changed from 343 Lee High Road London SE12 8RU England to 52 Plashet Grove London E6 1AE on 1 August 2020
18 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-11
15 May 2020 DISS40 Compulsory strike-off action has been discontinued
14 May 2020 CS01 Confirmation statement made on 6 November 2019 with updates
14 May 2020 PSC01 Notification of Mohammad Nazmul Hoda as a person with significant control on 1 May 2020
14 May 2020 PSC07 Cessation of Saiful Alom Azad as a person with significant control on 1 May 2020
14 May 2020 TM01 Termination of appointment of Saiful Alom Azad as a director on 1 May 2020
14 May 2020 AP01 Appointment of Mr Mohammad Nazmul Hoda as a director on 1 May 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 01/09/2020
14 May 2020 AD01 Registered office address changed from 1403 City Island Way Harmony Building London E14 0QF England to 343 Lee High Road London SE12 8RU on 14 May 2020
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off