- Company Overview for EPICUREAN ENDEAVOURS PLC (13297756)
- Filing history for EPICUREAN ENDEAVOURS PLC (13297756)
- People for EPICUREAN ENDEAVOURS PLC (13297756)
- More for EPICUREAN ENDEAVOURS PLC (13297756)
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
|
|
28 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-28
|