- Company Overview for EQUANIMITY (UK) LIMITED (04447445)
- Filing history for EQUANIMITY (UK) LIMITED (04447445)
- People for EQUANIMITY (UK) LIMITED (04447445)
- Insolvency for EQUANIMITY (UK) LIMITED (04447445)
- More for EQUANIMITY (UK) LIMITED (04447445)
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) |
---|---|---|---|
07 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Dec 2021 | AD01 | Registered office address changed from C/O Maidment Judd Charter House Marlborough Park, Southdown Road Harpenden AL5 1NL England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 20 December 2021 | |
20 Dec 2021 | LIQ02 | Statement of affairs | |
20 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2021 | AP01 | Appointment of Mrs Gillian Pedersen as a director on 23 September 2021 | |
23 Sep 2021 | TM01 | Termination of appointment of Peter Herman Pedersen as a director on 23 September 2021 | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
10 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
09 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 May 2017 | AD01 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX to C/O Maidment Judd Charter House Marlborough Park, Southdown Road Harpenden AL5 1NL on 30 May 2017 | |
15 May 2017 | AD02 | Register inspection address has been changed from The Old Vicarage, 7 Church Street Isleham Ely Cambridgeshire CB7 5RX England to 14 Church Street Whitstable CT5 1PJ | |
15 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
15 May 2017 | CH01 | Director's details changed for Mr Peter Pedersen on 15 May 2017 | |
15 May 2017 | CH03 | Secretary's details changed for Mrs Gillian Mary Pedersen on 15 May 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | AD02 | Register inspection address has been changed to The Old Vicarage, 7 Church Street Isleham Ely Cambridgeshire CB7 5RX |