Epoipo Limited

DataGardener
dissolved

Epoipo Limited

04807013Private Limited With Share Capital

5Th Floor Grove House, 248A Marylebone Road, London, NW16BB
Incorporated

23/06/2003

Company Age

22 years

Directors

2

Employees

SIC Code

11070

Risk

Company Overview

Registration, classification & business activity

Epoipo Limited (04807013) is a private limited with share capital incorporated on 23/06/2003 (22 years old) and registered in london, NW16BB. The company operates under SIC code 11070 - manufacture of soft drinks.

Private Limited With Share Capital
SIC: 11070
Incorporated 23/06/2003
NW16BB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2
director
director

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:23-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-02-2019
Resolution
Category:Resolution
Date:08-02-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-02-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:16-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-10-2009
Legacy
Category:Annual Return
Date:22-09-2009
Accounts With Accounts Type Small
Category:Accounts
Date:31-07-2009
Legacy
Category:Annual Return
Date:24-06-2008
Accounts With Accounts Type Small
Category:Accounts
Date:29-04-2008
Legacy
Category:Mortgage
Date:14-03-2008
Legacy
Category:Address
Date:30-07-2007
Legacy
Category:Annual Return
Date:22-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2006
Legacy
Category:Mortgage
Date:06-07-2006
Legacy
Category:Annual Return
Date:28-06-2006
Legacy
Category:Address
Date:17-05-2006
Accounts Amended With Made Up Date
Category:Accounts
Date:06-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2006
Legacy
Category:Annual Return
Date:24-06-2005
Legacy
Category:Mortgage
Date:24-03-2005
Legacy
Category:Officers
Date:30-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2004
Legacy
Category:Annual Return
Date:16-07-2004
Legacy
Category:Address
Date:11-03-2004
Legacy
Category:Officers
Date:23-07-2003
Legacy
Category:Officers
Date:23-07-2003
Legacy
Category:Address
Date:23-07-2003
Legacy
Category:Address
Date:30-06-2003
Legacy
Category:Officers
Date:30-06-2003
Legacy
Category:Officers
Date:30-06-2003
Incorporation Company
Category:Incorporation
Date:23-06-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2018
Filing Date23/11/2017
Latest Accounts31/12/2016

Trading Addresses

6Th Floor, First Central 200, 2 Lakeside Drive, London, NW107FQ
5Th Floor Grove House, 248A Marylebone Road, London, Nw1 6Bb, NW16BBRegistered

Related Companies

1

Contact

5Th Floor Grove House, 248A Marylebone Road, London, NW16BB