EPIC ENERGY SOLUTIONS LIMITED

The Nucleus The Nucleus, Dartford, DA1 5GA, United Kingdom
StatusDISSOLVED
Company No.07300017
CategoryPrivate Limited Company
Incorporated30 Jun 2010
Age13 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution17 Mar 2015
Years9 years, 3 months, 10 days

SUMMARY

EPIC ENERGY SOLUTIONS LIMITED is an dissolved private limited company with number 07300017. It was incorporated 13 years, 11 months, 27 days ago, on 30 June 2010 and it was dissolved 9 years, 3 months, 10 days ago, on 17 March 2015. The company address is The Nucleus The Nucleus, Dartford, DA1 5GA, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 17 Mar 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with made up date

Date: 09 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Accounts with made up date

Date: 17 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Edward Jubal Edmonds

Termination date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Mr Matthew Joseph Dowling

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-03

Old address: Crown House Home Gardens Dartford Kent DA1 1DZ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with made up date

Date: 10 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Termination director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Badnall

Documents

View document PDF

Termination director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Hipperson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2011

Action Date: 01 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-01

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Hipperson

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Badnall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Hipperson

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Badnall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-23

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 30 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLOINFO LIMITED

2ND FLOOR,LIVERPOOL,L3 9AG

Number:05311692
Status:LIQUIDATION
Category:Private Limited Company

EXTRAFORCE LTD

95 DORSET ROAD,CHRISTCHURCH,BH23 3DE

Number:08072490
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

L T REFRIGERATION LIMITED

44 CHURCH STREET,BRAINTREE,CM7 5JY

Number:08946596
Status:ACTIVE
Category:Private Limited Company

MGSB LTD

23 BILSTON STREET,DUDLEY,DY3 1JA

Number:10094000
Status:ACTIVE
Category:Private Limited Company

MOUNT OLIVES MANAGEMENT COMPANY LIMITED

33 DINAS ROAD,LLANDUDNO,LL30 2JD

Number:02477875
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE DEMOLITION LIMITED

PARK FARM OLD ROAD,STOKE ON TRENT,ST7 8QH

Number:01675075
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source