EPIPHANY CONTRACTS LTD
Status | DISSOLVED |
Company No. | 11782568 |
Category | Private Limited Company |
Incorporated | 23 Jan 2019 |
Age | 5 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 9 months, 12 days |
SUMMARY
EPIPHANY CONTRACTS LTD is an dissolved private limited company with number 11782568. It was incorporated 5 years, 6 months, 6 days ago, on 23 January 2019 and it was dissolved 9 months, 12 days ago, on 17 October 2023. The company address is 51 Haygreen Road, Witham, CM8 1GT, Essex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Change person director company with change date
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-23
Officer name: Mr Jay Michael Adams
Documents
Change person director company with change date
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-23
Officer name: Mr Daniel Thomas Gealy
Documents
Change person director company with change date
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-23
Officer name: Mrs Stephanie Louise Roberts
Documents
Change to a person with significant control
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-23
Psc name: Mrs Stephanie Louise Roberts
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-23
Old address: Suite 3 Days Farm Days Lane Pilgrims Hatch Brentwood Essex CM15 9SL England
New address: 51 Haygreen Road Witham Essex CM8 1GT
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 13 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Change person director company with change date
Date: 03 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-02
Officer name: Mr Jay Michael Adams
Documents
Change person director company with change date
Date: 03 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-02
Officer name: Mr Daniel Thomas Gealy
Documents
Change person director company with change date
Date: 03 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-02
Officer name: Mrs Stephanie Louise Roberts
Documents
Change to a person with significant control
Date: 03 Jan 2020
Action Date: 02 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-02
Psc name: Mrs Stephanie Louise Roberts
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-03
Old address: 51 Haygreen Road Witham CM8 1GT United Kingdom
New address: Suite 3 Days Farm Days Lane Pilgrims Hatch Brentwood Essex CM15 9SL
Documents
Confirmation statement with updates
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Appoint person director company with name date
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jay Michael Adams
Appointment date: 2019-08-15
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Resolution
Date: 26 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Thomas Gealy
Appointment date: 2019-02-26
Documents
Some Companies
FLAT23 GARDINER HOUSE,LONDON,SW11 3TD
Number: | 11243036 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRO PLUMB (LLANDAFF) LIMITED
6 INSOLE GARDENS,CARDIFF,CF5 2HW
Number: | 04887020 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CHESSINGTON ROAD,EWELL WEST,KT17 1TU
Number: | 06141519 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 10112214 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 OUTGANG LANE,SHEFFIELD,S25 3QY
Number: | 11810134 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BKPS LIMITED,74 HIGH STREET, SWADLINCOTE,DE11 8HS
Number: | 08142388 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |