Advanced company searchLink opens in new window

EQUITEK CAPITAL LIMITED

Company number 03892552

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2010-04-28
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
  • GBP 1,300,000
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