EPIC PUB COMPANY LIMITED

Register to unlock more data on OkredoRegister

EPIC PUB COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09155412

Incorporation date

31/07/2014

Size

Small

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2014)
dot icon20/08/2025
Final Gazette dissolved following liquidation
dot icon20/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon15/11/2024
Liquidators' statement of receipts and payments to 2024-09-23
dot icon21/11/2023
Liquidators' statement of receipts and payments to 2023-09-23
dot icon02/12/2022
Liquidators' statement of receipts and payments to 2022-09-23
dot icon26/11/2021
Liquidators' statement of receipts and payments to 2021-09-23
dot icon21/10/2020
Appointment of a voluntary liquidator
dot icon24/09/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/04/2020
Administrator's progress report
dot icon11/11/2019
Statement of administrator's proposal
dot icon20/09/2019
Registered office address changed from The Old Mill House Merretts Mill Industrial Centre Woodchester Stroud Gloucestershire GL5 5EX England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2019-09-20
dot icon19/09/2019
Appointment of an administrator
dot icon29/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon13/08/2019
Termination of appointment of Joanne Probert as a director on 2019-08-13
dot icon25/06/2019
Registration of charge 091554120002, created on 2019-06-21
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon26/02/2019
Termination of appointment of Darran Jiy-Ming Green as a director on 2019-02-25
dot icon08/02/2019
Appointment of Ms Lisa Burbidge as a secretary on 2019-01-31
dot icon08/02/2019
Termination of appointment of Andrew Leigh Coath as a director on 2019-01-22
dot icon08/02/2019
Termination of appointment of Wendy Twiddy as a secretary on 2019-01-22
dot icon28/01/2019
Appointment of Joanne Probert as a director on 2019-01-24
dot icon28/01/2019
Appointment of Mr Darran Jiy-Ming Green as a director on 2019-01-23
dot icon28/01/2019
Appointment of Mr Rufus Hall as a director on 2019-01-22
dot icon15/01/2019
Registered office address changed from Unit 8a 5 West Hill Aspley Guise MK17 8DP United Kingdom to The Old Mill House Merretts Mill Industrial Centre Woodchester Stroud Gloucestershire GL5 5EX on 2019-01-15
dot icon06/12/2018
Registration of charge 091554120001, created on 2018-12-03
dot icon31/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon31/08/2018
Termination of appointment of Emw Secretaries Limited as a secretary on 2018-08-17
dot icon31/08/2018
Appointment of Mrs Wendy Twiddy as a secretary on 2018-08-17
dot icon06/08/2018
Termination of appointment of Simon Timothy Wood as a director on 2018-07-27
dot icon06/04/2018
Accounts for a small company made up to 2017-06-30
dot icon18/09/2017
Confirmation statement made on 2017-07-31 with updates
dot icon07/04/2017
Accounts for a small company made up to 2016-06-30
dot icon06/02/2017
Registered office address changed from 6 Sandy Lane Aspley Heath Milton Keynes Buckinghamshire MK17 8TT to Unit 8a 5 West Hill Aspley Guise MK17 8DP on 2017-02-06
dot icon08/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon12/04/2016
Accounts for a small company made up to 2015-06-30
dot icon22/03/2016
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon21/03/2016
Second filing of SH01 previously delivered to Companies House
dot icon08/03/2016
Resolutions
dot icon29/02/2016
Statement of capital following an allotment of shares on 2016-02-18
dot icon26/01/2016
Statement of capital following an allotment of shares on 2016-01-19
dot icon09/12/2015
Statement of capital following an allotment of shares on 2015-09-23
dot icon09/12/2015
Statement of capital following an allotment of shares on 2015-10-28
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-10-28
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-09-23
dot icon06/11/2015
Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon25/09/2015
Previous accounting period shortened from 2015-07-31 to 2015-06-30
dot icon15/09/2015
Statement of capital following an allotment of shares on 2015-08-27
dot icon11/09/2015
Statement of capital following an allotment of shares on 2015-08-27
dot icon03/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon03/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon01/09/2015
Termination of appointment of Mark Craig Austin as a director on 2015-08-05
dot icon01/09/2015
Termination of appointment of Jonathan George Taylor as a director on 2015-08-05
dot icon01/09/2015
Termination of appointment of Wendy Twiddy as a director on 2015-08-05
dot icon28/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon26/08/2015
Statement of capital following an allotment of shares on 2015-07-28
dot icon26/08/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon25/08/2015
Statement of capital following an allotment of shares on 2015-07-28
dot icon25/08/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon03/08/2015
Appointment of Jonathan George Taylor as a director on 2015-07-30
dot icon03/08/2015
Appointment of Wendy Twiddy as a director on 2015-07-30
dot icon03/08/2015
Appointment of Mark Craig Austin as a director on 2015-07-30
dot icon05/06/2015
Statement of capital following an allotment of shares on 2015-05-29
dot icon05/06/2015
Statement of capital following an allotment of shares on 2015-05-29
dot icon28/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon27/05/2015
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 6 Sandy Lane Aspley Heath Milton Keynes Buckinghamshire MK17 8TT on 2015-05-27
dot icon27/05/2015
Appointment of Mr Simon Timothy Wood as a director on 2015-05-14
dot icon27/05/2015
Appointment of Andrew Coath as a director on 2015-05-14
dot icon15/05/2015
Termination of appointment of Ian Leslie Zant-Boer as a director on 2015-05-14
dot icon21/04/2015
Termination of appointment of Ian Zant-Boer as a secretary on 2015-03-25
dot icon21/04/2015
Appointment of Emw Secretaries Limited as a secretary on 2015-03-25
dot icon21/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-03-25
dot icon17/04/2015
Resolutions
dot icon31/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconNext confirmation date
31/07/2020
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zant Boer, Ian
Director
31/07/2014 - 14/05/2015
325

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EPIC PUB COMPANY LIMITED

EPIC PUB COMPANY LIMITED is an(a) Dissolved company incorporated on 31/07/2014 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EPIC PUB COMPANY LIMITED?

toggle

EPIC PUB COMPANY LIMITED is currently Dissolved. It was registered on 31/07/2014 and dissolved on 20/08/2025.

Where is EPIC PUB COMPANY LIMITED located?

toggle

EPIC PUB COMPANY LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does EPIC PUB COMPANY LIMITED do?

toggle

EPIC PUB COMPANY LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for EPIC PUB COMPANY LIMITED?

toggle

The latest filing was on 20/08/2025: Final Gazette dissolved following liquidation.