- Company Overview for EPSILON AUTO TECHNOLOGIES LIMITED (11705230)
- Filing history for EPSILON AUTO TECHNOLOGIES LIMITED (11705230)
- People for EPSILON AUTO TECHNOLOGIES LIMITED (11705230)
- More for EPSILON AUTO TECHNOLOGIES LIMITED (11705230)
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) |
---|---|---|---|
29 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
11 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2022 | DS01 | Application to strike the company off the register | |
06 Dec 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
28 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
27 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
02 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
08 Feb 2019 | CH01 | Director's details changed for Nicos Panayis on 8 February 2019 | |
23 Jan 2019 | AD01 | Registered office address changed from York Eco Business Centre Amy Johnson Way York YO30 4AG England to 6a the Approach Ruddington Nottingham NG11 6GQ on 23 January 2019 | |
22 Jan 2019 | AD01 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to York Eco Business Centre Amy Johnson Way York YO30 4AG on 22 January 2019 | |
18 Jan 2019 | AP03 | Appointment of Mr Jack Panayis as a secretary on 27 December 2018 | |
09 Jan 2019 | TM02 | Termination of appointment of Rapid Company Secretaries Limited as a secretary on 27 December 2018 | |
18 Dec 2018 | CH04 | Secretary's details changed for Rapid Company Secretaries Limited on 18 December 2018 | |
30 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-30
|