Epic International Limited

DataGardener
dissolved

Epic International Limited

04088391Private Limited With Share Capital

Townshend House Crown Road, Norwich, NR13DT
Incorporated

11/10/2000

Company Age

25 years

Directors

4

Employees

SIC Code

09100

Risk

Company Overview

Registration, classification & business activity

Epic International Limited (04088391) is a private limited with share capital incorporated on 11/10/2000 (25 years old) and registered in norwich, NR13DT. The company operates under SIC code 09100 - support activities for petroleum and natural gas mining.

Private Limited With Share Capital
SIC: 09100
Incorporated 11/10/2000
NR13DT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

2

Shareholders

Board of Directors

3

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

94
Gazette Dissolved Liquidation
Category:Gazette
Date:13-03-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:05-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-10-2019
Resolution
Category:Resolution
Date:16-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:23-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2010
Accounts With Accounts Type Small
Category:Accounts
Date:15-07-2010
Legacy
Category:Mortgage
Date:23-11-2009
Accounts With Accounts Type Small
Category:Accounts
Date:08-08-2009
Legacy
Category:Annual Return
Date:05-08-2009
Legacy
Category:Address
Date:05-08-2009
Legacy
Category:Officers
Date:05-08-2009
Legacy
Category:Mortgage
Date:03-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:04-12-2008
Legacy
Category:Annual Return
Date:10-11-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:29-08-2008
Legacy
Category:Officers
Date:23-12-2007
Legacy
Category:Officers
Date:23-12-2007
Legacy
Category:Officers
Date:22-12-2007
Legacy
Category:Officers
Date:19-12-2007
Legacy
Category:Annual Return
Date:12-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2007
Legacy
Category:Address
Date:14-08-2007
Legacy
Category:Mortgage
Date:08-08-2007
Legacy
Category:Annual Return
Date:18-08-2006
Legacy
Category:Officers
Date:18-08-2006
Legacy
Category:Officers
Date:18-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2006
Legacy
Category:Annual Return
Date:10-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2005
Legacy
Category:Address
Date:16-05-2005
Legacy
Category:Mortgage
Date:11-12-2004
Legacy
Category:Annual Return
Date:11-08-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2004
Legacy
Category:Officers
Date:15-06-2004
Legacy
Category:Mortgage
Date:18-10-2003
Legacy
Category:Officers
Date:20-08-2003
Legacy
Category:Officers
Date:20-08-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-08-2003
Legacy
Category:Officers
Date:31-07-2003
Legacy
Category:Annual Return
Date:31-07-2003
Legacy
Category:Capital
Date:16-07-2003
Legacy
Category:Address
Date:16-07-2003
Legacy
Category:Annual Return
Date:29-01-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2002
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-06-2002
Legacy
Category:Annual Return
Date:01-06-2002
Gazette Notice Compulsary
Category:Gazette
Date:16-04-2002
Legacy
Category:Officers
Date:16-10-2000
Legacy
Category:Officers
Date:16-10-2000
Legacy
Category:Officers
Date:16-10-2000
Legacy
Category:Officers
Date:16-10-2000
Legacy
Category:Address
Date:16-10-2000
Incorporation Company
Category:Incorporation
Date:11-10-2000

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2020
Filing Date27/09/2018
Latest Accounts30/04/2018

Trading Addresses

Vanguard House, Vanguard Road, Great Yarmouth, Norfolk, NR310NT
Townshend House Crown Road, Norwich, NR13DTRegistered

Related Companies

1

Contact

Townshend House Crown Road, Norwich, NR13DT