- Company Overview for EQUINELIFE LIMITED (05772208)
- Filing history for EQUINELIFE LIMITED (05772208)
- People for EQUINELIFE LIMITED (05772208)
- More for EQUINELIFE LIMITED (05772208)
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) |
---|---|---|---|
24 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2009 | CH01 | Director's details changed for Shelagh Margaret Payne on 2 November 2009 | |
29 Jun 2009 | 363a | Return made up to 06/04/09; full list of members | |
29 Jun 2009 | 288c | Director's Change of Particulars / shelagh payne / 26/05/2009 / HouseName/Number was: , now: 10; Street was: no 1 via marcello, now: romany gardens; Area was: 117 st helens road, now: ; Post Town was: hastings, now: sutton; Region was: east sussex, now: surrey; Post Code was: TN34 2EL, now: SM3 9NX | |
27 Feb 2009 | AA | Accounts made up to 30 April 2008 | |
29 Apr 2008 | 363a | Return made up to 06/04/08; full list of members | |
11 Mar 2008 | AA | Accounts made up to 30 April 2007 | |
26 Jun 2007 | 363a | Return made up to 06/04/07; full list of members | |
08 Mar 2007 | 288a | New director appointed | |
08 Mar 2007 | 288a | New secretary appointed;new director appointed | |
23 Jan 2007 | 288b | Director resigned | |
23 Jan 2007 | 288b | Secretary resigned | |
06 Apr 2006 | NEWINC | Incorporation |