Advanced company searchLink opens in new window

EPICUREAN ENDEAVOURS PLC

Company number 13297756

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)
12 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2023 AD01 Registered office address changed from 29 Parkhill Road London NW3 2YP England to 28 Parkhill Road London NW3 2YP on 2 November 2023
14 Aug 2023 AD01 Registered office address changed from Finsgate 5-7 Cranwood St London EC1V 9EE United Kingdom to 29 Parkhill Road London NW3 2YP on 14 August 2023
22 Dec 2022 AP01 Appointment of Mr Daniel Hayman as a director on 22 December 2022
09 Nov 2022 AP01 Appointment of Mr Matthew Harris as a director on 31 October 2022
06 Sep 2022 TM01 Termination of appointment of Matthew Duane Dean as a director on 8 July 2022
06 Sep 2022 TM02 Termination of appointment of Matthew Duane Dean as a secretary on 8 July 2022
01 Sep 2022 AP01 Appointment of Mr Andrew Fishwick as a director on 16 August 2022
01 Sep 2022 TM01 Termination of appointment of Tristram Charles Edward Hillier as a director on 16 August 2022
16 Aug 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
11 May 2022 AP01 Appointment of Mr Tristram Hillier as a director on 9 May 2022
11 May 2022 TM01 Termination of appointment of Andrew Fishwick as a director on 9 May 2022
11 May 2022 TM01 Termination of appointment of Handley Winston Amos as a director on 9 May 2022
21 Jun 2021 PSC04 Change of details for Mr Andrew Fishwick as a person with significant control on 2 June 2021
21 Jun 2021 PSC04 Change of details for Mr Matthew Duane Dean as a person with significant control on 2 June 2021
21 Jun 2021 PSC07 Cessation of Handley Winston Amos as a person with significant control on 2 June 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
14 Jun 2021 CERT8A Commence business and borrow
14 Jun 2021 SH50 Trading certificate for a public company
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 50,000
28 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-28
  • GBP 3