Advanced company searchLink opens in new window

EPISTROPHE LIMITED

Company number 04358049

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)
21 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
30 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 23 April 2021
25 Jan 2021 TM01 Termination of appointment of Cormac Vincent Whelan as a director on 31 December 2020
18 Jun 2020 AD01 Registered office address changed from 1 More London Place London SE1 2AF to 1 More London Place London SE1 2AF on 18 June 2020
12 Jun 2020 AD02 Register inspection address has been changed from 740 Waterside Drive Aztec West Almondsbury Bristol United Kingdom BS32 4UF to 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF
12 Jun 2020 AD03 Register(s) moved to registered inspection location 740 Waterside Drive Aztec West Almondsbury Bristol United Kingdom BS32 4UF
28 May 2020 AD03 Register(s) moved to registered inspection location 740 Waterside Drive Aztec West Almondsbury Bristol United Kingdom BS32 4UF
28 May 2020 AD01 Registered office address changed from 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF England to 1 More London Place London SE1 2AF on 28 May 2020
28 May 2020 AD02 Register inspection address has been changed to 740 Waterside Drive Aztec West Almondsbury Bristol United Kingdom BS32 4UF
18 May 2020 600 Appointment of a voluntary liquidator
18 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-24
18 May 2020 LIQ01 Declaration of solvency
06 Apr 2020 SH20 Statement by Directors
06 Apr 2020 SH19 Statement of capital on 6 April 2020
  • GBP 6.257568
06 Apr 2020 CAP-SS Solvency Statement dated 16/03/20
06 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 16/03/2020
05 Feb 2020 AP01 Appointment of Mr Scott Ashley Wallberg as a director on 5 February 2020
05 Feb 2020 TM01 Termination of appointment of Ioli Tassopoulou as a director on 5 February 2020
31 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
30 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
30 Sep 2019 AP01 Appointment of Mr Cormac Vincent Whelan as a director on 23 September 2019
30 Sep 2019 AP01 Appointment of Mr Trevor Dryden Foster as a director on 23 September 2019
30 Sep 2019 TM01 Termination of appointment of Stephen John Vogelsang as a director on 23 September 2019
10 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates