Advanced company searchLink opens in new window

RIGHT EQUIPMENT LIMITED

Company number 03936740

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)
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2019 COCOMP Order of court to wind up
11 Sep 2018 PSC01 Notification of Atish Bhagwan Patel as a person with significant control on 7 September 2018
11 Sep 2018 PSC01 Notification of Manilal Motibhai Patel as a person with significant control on 7 September 2018
11 Sep 2018 AP01 Appointment of Mr Manilal Motibhai Patel as a director on 7 September 2018
11 Sep 2018 PSC07 Cessation of Atish Bhagwan Patel as a person with significant control on 7 September 2018
11 Sep 2018 TM01 Termination of appointment of Atish Bhagwan Patel as a director on 7 September 2018
12 Apr 2018 AD01 Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW to PO Box GU9 8JH Bemin House Cox Lane Chessington Industrial Estate Chessington Surrey KT9 1SG on 12 April 2018
08 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Nov 2015 AD01 Registered office address changed from 90 Walworth Road London SE1 6SW to Accountancy House 90 Walworth Road London SE1 6SW on 16 November 2015
15 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 MR01 Registration of charge 039367400002
04 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
12 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
12 Mar 2013 CH03 Secretary's details changed for Mr Manilal Motibhai Patel on 27 February 2013
28 Feb 2013 AP01 Appointment of Mr Atish Bhagwan Patel as a director
28 Feb 2013 TM01 Termination of appointment of Roshni Patel as a director