About

Registered Number: 05457518
Date of Incorporation: 19/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 5 months ago)
Registered Address: Lower Berrymore Cottage, North Woodchester, Stroud, Gloucester, GL5 5PH

 

Having been setup in 2005, Epicado Ltd have registered office in Stroud, it's status at Companies House is "Dissolved". The companies directors are listed as Lock, Paul Matthew, Jassal, Vinod, Mcasey, Philip Louis. The business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCK, Paul Matthew 12 July 2005 - 1
JASSAL, Vinod 19 May 2005 27 September 2005 1
MCASEY, Philip Louis 12 July 2005 31 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 29 August 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 19 May 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 05 June 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
AA - Annual Accounts 19 February 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 18 December 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 26 June 2006
288b - Notice of resignation of directors or secretaries 06 October 2005
287 - Change in situation or address of Registered Office 06 October 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.