Advanced company searchLink opens in new window

EQPS LIMITED

Company number 05605746

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)
15 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
16 Sep 2015 AA Partial exemption accounts made up to 31 December 2014
11 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 27 October 2012 with full list of shareholders
18 Jan 2013 AD01 Registered office address changed from 3Rd Floor Fairgate House New Oxford Street London WC1A 1HB United Kingdom on 18 January 2013
22 May 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
09 Nov 2011 CH04 Secretary's details changed for Landes Ltd on 20 June 2011
07 Jul 2011 AD01 Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 7 July 2011
24 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
24 Nov 2010 CH01 Director's details changed for Gerard Henri Jean Saby on 27 October 2010
03 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
04 Dec 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Gerard Henri Jean Saby on 27 October 2009
04 Dec 2009 CH04 Secretary's details changed for Landes Ltd on 27 October 2009
24 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
03 Nov 2008 363a Return made up to 27/10/08; full list of members