- Company Overview for EPIC INNS LIMITED (SC240362)
- Filing history for EPIC INNS LIMITED (SC240362)
- People for EPIC INNS LIMITED (SC240362)
- Charges for EPIC INNS LIMITED (SC240362)
- Insolvency for EPIC INNS LIMITED (SC240362)
- More for EPIC INNS LIMITED (SC240362)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
08 Apr 2013 | AD01 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 | |
10 May 2012 | AD01 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 10 May 2012 | |
10 May 2012 | CO4.2(Scot) | Court order notice of winding up | |
10 May 2012 | 4.2(Scot) | Notice of winding up order | |
28 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 May 2010 | TM02 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary | |
10 Feb 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
10 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2007 | |
03 Mar 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2008 | AA | Total exemption small company accounts made up to 31 August 2006 | |
17 Dec 2007 | 363a | Return made up to 02/12/07; full list of members | |
01 Jun 2007 | 288b | Director resigned | |
22 Dec 2006 | 363a | Return made up to 02/12/06; full list of members | |
03 Jul 2006 | AA | Accounts for a small company made up to 31 August 2005 | |
23 Mar 2006 | 288b | Director resigned | |
25 Jan 2006 | 288b | Secretary resigned | |
25 Jan 2006 | 288a | New secretary appointed | |
25 Jan 2006 | 287 | Registered office changed on 25/01/06 from: 3 dee street aberdeen AB11 6DQ | |
22 Dec 2005 | 363s | Return made up to 02/12/05; full list of members |