About

Registered Number: 08122614
Date of Incorporation: 28/06/2012 (11 years and 9 months ago)
Company Status: Liquidation
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

 

Having been setup in 2012, Epitomee Ltd are based in Birmingham, it's status at Companies House is "Liquidation". The companies director is listed as Ansah, Julian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSAH, Julian 28 June 2012 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 25 August 2020
LIQ10 - N/A 25 August 2020
LIQ10 - N/A 09 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2019
LIQ03 - N/A 05 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2019
LIQ10 - N/A 09 July 2019
LIQ03 - N/A 04 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2018
LIQ10 - N/A 01 May 2018
AD01 - Change of registered office address 06 November 2017
RESOLUTIONS - N/A 31 October 2017
LIQ02 - N/A 31 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 31 October 2017
AA - Annual Accounts 21 September 2017
DISS40 - Notice of striking-off action discontinued 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 25 October 2016
AA - Annual Accounts 25 October 2016
RT01 - Application for administrative restoration to the register 25 October 2016
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 27 March 2015
DISS40 - Notice of striking-off action discontinued 27 January 2015
AR01 - Annual Return 26 January 2015
DISS16(SOAS) - N/A 17 December 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 20 August 2013
AA01 - Change of accounting reference date 10 August 2012
NEWINC - New incorporation documents 28 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.