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

Epic Envision Limited

Documents

Total Documents63
Total Pages215

Filing History

2 April 2024Confirmation statement made on 30 November 2023 with no updates
8 March 2024Compulsory strike-off action has been suspended
27 February 2024First Gazette notice for compulsory strike-off
25 August 2023Total exemption full accounts made up to 31 July 2022
1 August 2023Compulsory strike-off action has been discontinued
14 July 2023Compulsory strike-off action has been suspended
4 July 2023First Gazette notice for compulsory strike-off
30 November 2022Cessation of Sandeep Kaur Kundi as a person with significant control on 28 November 2022
30 November 2022Change of details for Mr Inder Palsingh Kundi as a person with significant control on 28 November 2022
30 November 2022Confirmation statement made on 30 November 2022 with updates
20 May 2022Total exemption full accounts made up to 31 July 2021
16 May 2022Confirmation statement made on 15 May 2022 with updates
13 May 2022Total exemption full accounts made up to 31 July 2020
14 March 2022Termination of appointment of Sandeep Kaur Kundi as a director on 14 March 2022
4 January 2022Change of details for Mr Inder Pal Singh Kundi as a person with significant control on 19 March 2020
31 July 2021Compulsory strike-off action has been discontinued
30 July 2021Confirmation statement made on 15 May 2021 with updates
16 July 2021Compulsory strike-off action has been suspended
6 July 2021First Gazette notice for compulsory strike-off
13 May 2021Director's details changed for Mr Baldeep Kundi on 13 May 2021
30 July 2020Micro company accounts made up to 31 July 2019
1 June 2020Confirmation statement made on 15 May 2020 with updates
19 March 2020Director's details changed for Mr Inder Pal Singh Kundi on 19 March 2020
29 May 2019Confirmation statement made on 15 May 2019 with updates
30 April 2019Micro company accounts made up to 31 July 2018
14 August 2018Withdrawal of a person with significant control statement on 14 August 2018
14 August 2018Notification of Sandeep Kaur Kundi as a person with significant control on 6 April 2016
14 August 2018Notification of Inder Pal Singh Kundi as a person with significant control on 6 April 2016
17 July 2018Appointment of Mr Baldeep Kundi as a director on 1 July 2018
1 June 2018Confirmation statement made on 15 May 2018 with updates
23 April 2018Micro company accounts made up to 31 July 2017
25 September 2017Registered office address changed from 962 Eastern Avenue Ilford IG2 7JD England to 69 Ascension Road Romford RM5 3RT on 25 September 2017
25 September 2017Registered office address changed from 962 Eastern Avenue Ilford IG2 7JD England to 69 Ascension Road Romford RM5 3RT on 25 September 2017
15 May 2017Confirmation statement made on 15 May 2017 with updates
15 May 2017Registered office address changed from 69 Ascension Road Romford RM5 3RT to 962 Eastern Avenue Ilford IG2 7JD on 15 May 2017
15 May 2017Total exemption small company accounts made up to 31 July 2016
15 May 2017Appointment of Mr Inderpal Singh Kundi as a director on 15 May 2017
15 May 2017Registered office address changed from 69 Ascension Road Romford RM5 3RT to 962 Eastern Avenue Ilford IG2 7JD on 15 May 2017
15 May 2017Confirmation statement made on 15 May 2017 with updates
15 May 2017Appointment of Mr Inderpal Singh Kundi as a director on 15 May 2017
15 May 2017Total exemption small company accounts made up to 31 July 2016
13 March 2017Previous accounting period shortened from 31 August 2016 to 31 July 2016
13 March 2017Previous accounting period shortened from 31 August 2016 to 31 July 2016
5 January 2017Total exemption small company accounts made up to 31 August 2015
5 January 2017Total exemption small company accounts made up to 31 August 2015
10 September 2016Compulsory strike-off action has been discontinued
10 September 2016Compulsory strike-off action has been discontinued
9 September 2016Confirmation statement made on 28 August 2016 with updates
9 September 2016Confirmation statement made on 28 August 2016 with updates
26 July 2016First Gazette notice for compulsory strike-off
26 July 2016First Gazette notice for compulsory strike-off
6 January 2016Compulsory strike-off action has been discontinued
6 January 2016Compulsory strike-off action has been discontinued
5 January 2016Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD
5 January 2016Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
5 January 2016Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD
5 January 2016Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
4 January 2016Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD
4 January 2016Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD
22 December 2015First Gazette notice for compulsory strike-off
22 December 2015First Gazette notice for compulsory strike-off
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100
Sign up now to grow your client base. Plans & Pricing