Advanced company searchLink opens in new window

EPG ILFORD HOLDINGS LIMITED

Company number 05128632

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 3
12 Jun 2015 TM02 Termination of appointment of Andrea Caroline Harrison as a secretary on 12 June 2015
23 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2014 AD01 Registered office address changed from 4 Farm Street London W1J 5RD to Thornton House Thornton Road London SW19 4NG on 23 September 2014
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
24 Dec 2013 AA Accounts for a small company made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
13 Feb 2013 AD01 Registered office address changed from Thornton House Thornton Road London SW19 4NG on 13 February 2013
04 Jan 2013 AA Accounts for a small company made up to 31 March 2012
05 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
24 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
24 Jan 2012 AA Accounts for a small company made up to 31 March 2011
07 Feb 2011 CERTNM Company name changed empire ilford holdings LIMITED\certificate issued on 07/02/11
  • CONNOT ‐
07 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-01
25 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
04 Jan 2011 AA Accounts for a small company made up to 31 March 2010
09 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
02 Mar 2010 AA Accounts for a small company made up to 31 March 2009
16 Nov 2009 CH03 Secretary's details changed for Andrea Caroline Harrison on 2 November 2009