This company is commonly known as Epoipo Limited. The company was founded 20 years ago and was given the registration number 04807013. The firm's registered office is in LONDON. You can find them at 5th Floor Grove House, 248a Marylebone Road, London, . This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.
Name | : | EPOIPO LIMITED |
---|---|---|
Company Number | : | 04807013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 June 2003 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB | Secretary | 14 July 2003 | Active |
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 22 November 2004 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 23 June 2003 | Active |
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 14 July 2003 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 23 June 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2022-10-23 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2022-07-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2019-02-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-08 | Resolution | Resolution. | Download |
2019-02-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Address | Change registered office address company with date old address new address. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-27 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.