This company is commonly known as Eppik Ltd. The company was founded 8 years ago and was given the registration number 10020853. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 58190 - Other publishing activities.
Name | : | EPPIK LTD |
---|---|---|
Company Number | : | 10020853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2016 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, 60 Goswell Road, London, England, EC1M 7AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devonshire House, 60 Goswell Road, London, England, EC1M 7AD | Director | 23 February 2016 | Active |
Avenue Winston Churchill 163 Boite 26, Bruxelles, Belgium, | Director | 24 January 2018 | Active |
Mr Alban Mark Emmanuel Miller Mackay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Devonshire House, 60 Goswell Road, London, England, EC1M 7AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-25 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2020-12-29 | Capital | Capital cancellation shares. | Download |
2020-12-29 | Capital | Capital return purchase own shares. | Download |
2020-11-10 | Gazette | Gazette filings brought up to date. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-20 | Gazette | Gazette notice compulsory. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Capital | Capital allotment shares. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Capital | Capital allotment shares. | Download |
2018-07-17 | Resolution | Resolution. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-01 | Capital | Capital allotment shares. | Download |
2018-02-01 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Resolution | Resolution. | Download |
2017-12-13 | Accounts | Change account reference date company current extended. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Address | Change registered office address company with date old address new address. | Download |
2016-02-23 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.