- Company Overview for EQUITEK CAPITAL LIMITED (03892552)
- Filing history for EQUITEK CAPITAL LIMITED (03892552)
- People for EQUITEK CAPITAL LIMITED (03892552)
- Insolvency for EQUITEK CAPITAL LIMITED (03892552)
- More for EQUITEK CAPITAL LIMITED (03892552)
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) |
---|---|---|---|
18 Nov 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 July 2010 | |
18 Aug 2010 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 May 2010 | 4.70 | Declaration of solvency | |
04 May 2010 | 600 | Appointment of a voluntary liquidator | |
04 May 2010 | RESOLUTIONS |
Resolutions
|
|
04 May 2010 | AD01 | Registered office address changed from Beaufort House 15 st. Botolph Street London EC3A 7QX on 4 May 2010 | |
19 Mar 2010 | TM01 | Termination of appointment of Julian Harding as a director | |
23 Feb 2010 | TM01 | Termination of appointment of Jeffrey Adler as a director | |
14 Dec 2009 | AR01 |
Annual return made up to 7 December 2009 with full list of shareholders
Statement of capital on 2009-12-14
|
|
14 Dec 2009 | CH01 | Director's details changed for Mr Samir Saffadi on 1 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Mr Julian Harding on 1 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Mr Jeffrey Adler on 1 December 2009 | |
01 Sep 2009 | 288b | Appointment Terminated Director david pinchin | |
14 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
12 Mar 2009 | 363a | Return made up to 07/12/08; full list of members | |
12 Mar 2009 | 353 | Location of register of members | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from beaufort house st. Botolph street london EC3A 7QX united kingdom | |
12 Mar 2009 | 190 | Location of debenture register | |
15 Jan 2009 | 288c | Director's Change of Particulars / jeffrey adler / 15/01/2009 / Nationality was: american, now: united states; HouseName/Number was: , now: apt 903; Street was: 7-8 bathurst street, now: 19111 collins avenue; Area was: flat 7, now: fl 33160; Post Town was: london, now: sunny isles beach; Region was: , now: florida; Post Code was: W2 2SD, now: ; Cou | |
10 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
02 Jun 2008 | 288c | Secretary's Change of Particulars / peter weston / 21/04/2008 / Title was: , now: mr; HouseName/Number was: , now: beaufort house; Street was: 4TH floor, east india house, now: st. Botolph street; Area was: 109-117 middlesex street, now: ; Post Code was: E1 7JF, now: EC3A 7QX; Country was: , now: united kingdom | |
02 Jun 2008 | 288c | Director's Change of Particulars / david pinchin / 21/04/2008 / HouseName/Number was: , now: beaufort house; Street was: 4TH floor east india house, now: st. Botolph street; Area was: 109-117 middlesex street, now: ; Post Code was: E1 7JF, now: EC3A 7QX; Country was: , now: united kingdom; Secure Officer was: false, now: true | |
02 Jun 2008 | 288c | Director's Change of Particulars / samir saffadi / 21/04/2008 / Nationality was: american, now: british; Title was: , now: mr; HouseName/Number was: , now: beaufort house; Street was: 4TH floor east india house, now: st. Botolph street; Area was: 109-117 middlesex street, now: ; Post Code was: E1 7JF, now: EC3A 7QX; Country was: , now: united kingd | |
15 Apr 2008 | 353 | Location of register of members |