- Company Overview for EQUITON GP LIMITED (03837119)
- Filing history for EQUITON GP LIMITED (03837119)
- People for EQUITON GP LIMITED (03837119)
- Charges for EQUITON GP LIMITED (03837119)
- More for EQUITON GP LIMITED (03837119)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2017 | DS01 | Application to strike the company off the register | |
21 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
29 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
23 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jul 2015 | AP01 | Appointment of Mr Simon Christian Pursey as a director on 20 July 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of David Richard Proctor as a director on 20 July 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
21 Jan 2014 | CH01 | Director's details changed for David Richard Proctor on 20 January 2014 | |
06 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
11 Feb 2013 | CH01 | Director's details changed for Mr Philip Anthony Redding on 6 February 2013 | |
04 Oct 2012 | CH01 | Director's details changed for David Richard Proctor on 4 October 2012 | |
23 Aug 2012 | TM01 | Termination of appointment of David Emburey as a director | |
23 Aug 2012 | TM01 | Termination of appointment of Peter Cooper-Parry as a director | |
23 Aug 2012 | TM01 | Termination of appointment of Susan Clayton as a director | |
23 Aug 2012 | TM01 | Termination of appointment of Alastair Hughes as a director | |
11 Jul 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
29 May 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |