|
|
19 Nov 2024
|
19 Nov 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Sep 2024
|
03 Sep 2024
First Gazette notice for voluntary strike-off
|
|
|
30 Aug 2024
|
30 Aug 2024
Registered office address changed from 5th Floor Minories House 2-5 Minories London Greater London EC3N 1BJ to 1-2 Charterhouse Mews London EC1M 6BB on 30 August 2024
|
|
|
22 Aug 2024
|
22 Aug 2024
Application to strike the company off the register
|
|
|
01 Aug 2023
|
01 Aug 2023
Confirmation statement made on 31 July 2023 with no updates
|
|
|
10 Aug 2022
|
10 Aug 2022
Confirmation statement made on 31 July 2022 with no updates
|
|
|
08 Dec 2021
|
08 Dec 2021
Director's details changed for Mr Christopher James Hobbs on 21 September 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 31 July 2021 with updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Cessation of Epsilon Group Limited as a person with significant control on 5 July 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Satisfaction of charge 091548750001 in full
|
|
|
08 Feb 2021
|
08 Feb 2021
Notification of Epsilon Group Limited as a person with significant control on 6 April 2016
|
|
|
02 Aug 2020
|
02 Aug 2020
Confirmation statement made on 31 July 2020 with no updates
|
|
|
05 Aug 2019
|
05 Aug 2019
Confirmation statement made on 31 July 2019 with no updates
|
|
|
08 Aug 2018
|
08 Aug 2018
Confirmation statement made on 31 July 2018 with no updates
|
|
|
08 Aug 2017
|
08 Aug 2017
Confirmation statement made on 31 July 2017 with no updates
|
|
|
06 Jan 2017
|
06 Jan 2017
Registration of charge 091548750001, created on 22 December 2016
|