- Company Overview for EQUITY LAW AND TRUST LIMITED (02618465)
- Filing history for EQUITY LAW AND TRUST LIMITED (02618465)
- People for EQUITY LAW AND TRUST LIMITED (02618465)
- More for EQUITY LAW AND TRUST LIMITED (02618465)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2018 | AP01 | Appointment of Mr Guy Richard Garvagh Tristram as a director on 18 January 2018 | |
18 Jan 2018 | TM01 | Termination of appointment of David Henry Garvagh Tristram as a director on 18 January 2018 | |
16 Nov 2017 | TM01 | Termination of appointment of John Richard Anderson as a director on 24 July 2017 | |
08 Sep 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
08 Sep 2017 | PSC01 | Notification of David Henry Garvagh Tristram as a person with significant control on 4 June 2016 | |
22 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
02 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | AP01 | Appointment of Mr. John Richard Anderson as a director on 10 January 2015 | |
17 Jun 2015 | TM02 | Termination of appointment of Barrie Arthur Robinson as a secretary on 10 January 2015 | |
29 Aug 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
06 Nov 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
19 Jun 2013 | AR01 |
Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-06-19
|
|
18 Jun 2013 | AD01 | Registered office address changed from 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 18 June 2013 | |
18 Jun 2013 | AD01 | Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 18 June 2013 | |
05 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
04 Dec 2012 | CH03 | Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 | |
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off |