Download leads from Nexok and grow your business. Find out more

EP Financial Services Limited

Documents

Total Documents48
Total Pages179

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off
25 April 2017First Gazette notice for voluntary strike-off
12 April 2017Application to strike the company off the register
13 September 2016Previous accounting period extended from 31 March 2016 to 30 June 2016
6 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100,000
6 May 2016Registered office address changed from Carlton House, Maundrell Road Calne Wiltshire SN11 9PU to The Drive House Kenn Moor Road Clevedon BS21 6TZ on 6 May 2016
29 October 2015Appointment of Mr Rupert Cantello as a director on 28 August 2015
2 October 2015Termination of appointment of Maria Payne as a secretary
  • ANNOTATION Clarification This document is a duplicate of the TM02 registered on 23/09/2015
2 October 2015Termination of appointment of Elick Payne as a director
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 23/09/2015
2 October 2015Termination of appointment of Maria Payne as a director
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 23/09/2015
23 September 2015Termination of appointment of Elick Charles Payne as a director on 28 August 2015
23 September 2015Termination of appointment of Maria Jeanette Payne as a secretary on 28 August 2015
23 September 2015Termination of appointment of Maria Jeanette Payne as a director on 28 August 2015
15 June 2015Total exemption small company accounts made up to 31 March 2015
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100,000
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100,000
22 May 2014Total exemption small company accounts made up to 31 March 2014
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100,000
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100,000
8 July 2013Total exemption small company accounts made up to 31 March 2013
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
30 August 2012Total exemption small company accounts made up to 31 March 2012
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
13 July 2011Total exemption small company accounts made up to 31 March 2011
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
17 November 2010Total exemption small company accounts made up to 31 March 2010
28 May 2010Director's details changed for Maria Jeanette Payne on 27 May 2010
28 May 2010Director's details changed for Elick Charles Payne on 27 May 2010
28 May 2010Secretary's details changed for Maria Jeanette Payne on 27 May 2010
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
26 May 2009Total exemption small company accounts made up to 31 March 2009
9 April 2009Return made up to 04/04/09; full list of members
14 July 2008Total exemption small company accounts made up to 31 March 2008
17 April 2008Return made up to 04/04/08; full list of members
17 December 2007Total exemption small company accounts made up to 31 March 2007
17 April 2007Return made up to 04/04/07; full list of members
15 June 2006Nc inc already adjusted 04/04/06
30 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07
18 May 2006New director appointed
18 May 2006New secretary appointed;new director appointed
12 April 2006Director resigned
12 April 2006Secretary resigned
4 April 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed