EPGONLINE.ORG LIMITED

Calder & Co Calder & Co, London, WC2H 7HF, United Kingdom
StatusDISSOLVED
Company No.11268673
CategoryPrivate Limited Company
Incorporated21 Mar 2018
Age6 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years3 months, 25 days

SUMMARY

EPGONLINE.ORG LIMITED is an dissolved private limited company with number 11268673. It was incorporated 6 years, 3 months, 9 days ago, on 21 March 2018 and it was dissolved 3 months, 25 days ago, on 05 March 2024. The company address is Calder & Co Calder & Co, London, WC2H 7HF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-13

Old address: C/O Epg Health 1st Floor Wellington Gate 7 & 9 Church Road Tunbridge Wells Kent TN1 1HT United Kingdom

New address: Calder & Co 30 Orange Street London WC2H 7HF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 06 Jun 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 19 Aug 2021

Action Date: 17 Jul 2021

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2021-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2021

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Epg Communication Holdings Limited

Cessation date: 2020-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2021

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Charles Cooper

Notification date: 2020-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 15 Aug 2020

Action Date: 17 Jul 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2020-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Sep 2019

Category: Address

Type: AD02

Old address: Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom

New address: Calder & Co 30 Orange Street London WC2H 7HF

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Aug 2019

Category: Address

Type: AD03

New address: Calder & Co 16 Charles Ii Street London SW1Y 4NW

Documents

View document PDF

Change sail address company with new address

Date: 20 Aug 2019

Category: Address

Type: AD02

New address: Calder & Co 16 Charles Ii Street London SW1Y 4NW

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-19

Psc name: Epg Communication Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-19

Old address: Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom

New address: C/O Epg Health 1st Floor Wellington Gate 7 & 9 Church Road Tunbridge Wells Kent TN1 1HT

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 02 Aug 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Charles Cooper

Appointment date: 2019-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Vennard

Termination date: 2019-05-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Calder & Co (Registrars) Limited

Termination date: 2018-03-28

Documents

View document PDF

Incorporation company

Date: 21 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC ELECT LIMITED

40 COUNTY GATE,LONDON,EN5 1EH

Number:10782949
Status:ACTIVE
Category:Private Limited Company

ASCENDING TRAINING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10285563
Status:ACTIVE
Category:Private Limited Company

GLAMORGAN GAS LIMITED

17 BRODAWEL,BRIDGEND,CF34 0LL

Number:08607026
Status:ACTIVE
Category:Private Limited Company

JOHN E. LAING (BUILDERS) LIMITED

30 EWESLEY ROAD,SUNDERLAND,SR4 7RJ

Number:01568724
Status:LIQUIDATION
Category:Private Limited Company

NEIL NETTO LIMITED

25 DUKES AVENUE,NORTHOLT,UB5 5DA

Number:03370200
Status:ACTIVE
Category:Private Limited Company

SR MAXIMUS LTD

37 WOODCRAFT CLOSE,COVENTRY,CV4 9EG

Number:11871863
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