Advanced company searchLink opens in new window

EPI PHARMACO LIMITED

Company number 07383391

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)
28 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
04 Aug 2016 4.68 Liquidators' statement of receipts and payments to 31 May 2016
15 Jun 2015 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 15 June 2015
13 Jun 2015 4.70 Declaration of solvency
13 Jun 2015 600 Appointment of a voluntary liquidator
13 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-01
17 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 300
17 Oct 2014 CH03 Secretary's details changed for Ms Dee Horton on 1 September 2014
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 300
07 May 2013 SH01 Statement of capital following an allotment of shares on 9 April 2013
  • GBP 300
07 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
10 Oct 2012 AP03 Appointment of Ms Dee Horton as a secretary
10 Oct 2012 TM02 Termination of appointment of H S (Nominees) Limited as a secretary
21 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
14 Sep 2011 CH01 Director's details changed for Dr Louise Watson on 14 September 2011
03 Jun 2011 CH01 Director's details changed for Dr Louise Watson on 31 October 2010
01 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 May 2011 SH01 Statement of capital following an allotment of shares on 8 April 2011
  • GBP 100
27 May 2011 SH01 Statement of capital following an allotment of shares on 8 April 2011
  • GBP 101