- Company Overview for RIGHT EQUIPMENT LIMITED (03936740)
- Filing history for RIGHT EQUIPMENT LIMITED (03936740)
- People for RIGHT EQUIPMENT LIMITED (03936740)
- Charges for RIGHT EQUIPMENT LIMITED (03936740)
- Insolvency for RIGHT EQUIPMENT LIMITED (03936740)
- More for RIGHT EQUIPMENT LIMITED (03936740)
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
|
|
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
|
|
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
|
|
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 |