Established in 2011, Epiacum Heritage Ltd has its registered office in Alston, it's status in the Companies House registry is set to "Dissolved". Edgar, Elaine Ruth, Hardy, Judith Caroline, Mercer, Paul Arthur, Mcgough, John, Fell, James, Frodsham, Paul Nicholas Keith, Robertson, Alastair Finlay, Slater, Martyn Philip, Van Sylvan, Dale Julian are listed as directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDGAR, Elaine Ruth | 28 January 2011 | - | 1 |
HARDY, Judith Caroline | 12 January 2018 | - | 1 |
MERCER, Paul Arthur | 26 March 2013 | - | 1 |
FELL, James | 20 May 2017 | 30 June 2018 | 1 |
FRODSHAM, Paul Nicholas Keith | 28 January 2011 | 12 February 2018 | 1 |
ROBERTSON, Alastair Finlay | 12 January 2018 | 04 February 2018 | 1 |
SLATER, Martyn Philip | 28 January 2011 | 13 February 2018 | 1 |
VAN SYLVAN, Dale Julian | 12 January 2018 | 27 September 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGOUGH, John | 28 January 2011 | 26 March 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 January 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 October 2018 | |
AA - Annual Accounts | 17 October 2018 | |
DS01 - Striking off application by a company | 16 October 2018 | |
TM01 - Termination of appointment of director | 03 October 2018 | |
TM01 - Termination of appointment of director | 03 October 2018 | |
AA01 - Change of accounting reference date | 28 March 2018 | |
TM01 - Termination of appointment of director | 14 February 2018 | |
TM01 - Termination of appointment of director | 14 February 2018 | |
TM01 - Termination of appointment of director | 14 February 2018 | |
CS01 - N/A | 05 February 2018 | |
AP01 - Appointment of director | 18 January 2018 | |
AP01 - Appointment of director | 17 January 2018 | |
AD01 - Change of registered office address | 17 January 2018 | |
AP01 - Appointment of director | 16 January 2018 | |
CH01 - Change of particulars for director | 16 January 2018 | |
AP01 - Appointment of director | 16 January 2018 | |
AP01 - Appointment of director | 16 January 2018 | |
AA - Annual Accounts | 07 October 2017 | |
AP01 - Appointment of director | 06 June 2017 | |
RESOLUTIONS - N/A | 05 April 2017 | |
CS01 - N/A | 07 February 2017 | |
RESOLUTIONS - N/A | 25 October 2016 | |
AA - Annual Accounts | 20 June 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 14 July 2015 | |
AR01 - Annual Return | 26 February 2015 | |
CH01 - Change of particulars for director | 26 February 2015 | |
TM01 - Termination of appointment of director | 29 September 2014 | |
AA - Annual Accounts | 05 September 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 16 September 2013 | |
AP01 - Appointment of director | 14 May 2013 | |
AR01 - Annual Return | 30 April 2013 | |
TM02 - Termination of appointment of secretary | 30 April 2013 | |
AD01 - Change of registered office address | 11 April 2013 | |
AA - Annual Accounts | 12 November 2012 | |
AR01 - Annual Return | 08 February 2012 | |
MEM/ARTS - N/A | 02 September 2011 | |
NEWINC - New incorporation documents | 28 January 2011 |