Advanced company searchLink opens in new window

EQUIP STYLE LTD

Company number 05868413

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)
12 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
Statement of capital on 2012-07-31
  • GBP 1,000
31 Jul 2012 TM01 Termination of appointment of Aaron Gupta as a director
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
14 Nov 2011 AD01 Registered office address changed from Ingredients House Caxton Way Stevenage Hertfordshire SG1 2DF United Kingdom on 14 November 2011
11 Nov 2011 AP01 Appointment of Mr Daren Duraidi as a director
14 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
26 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
26 Jul 2010 TM02 Termination of appointment of Taxpoint Secretaries Limited as a secretary
26 Jul 2010 CH01 Director's details changed for Aaron Gupta on 6 July 2010
21 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
01 Dec 2009 AD01 Registered office address changed from 7-11 Pound Tree Road Southampton SO14 1ND on 1 December 2009
06 Aug 2009 363a Return made up to 06/07/09; full list of members
27 May 2009 AA Total exemption small company accounts made up to 31 July 2008
30 Jul 2008 363a Return made up to 06/07/08; full list of members
30 Jul 2008 288a Secretary appointed taxpoint secretaries LIMITED
30 Jul 2008 288b Appointment terminated secretary qfl nominee secretary LIMITED
06 May 2008 AA Total exemption small company accounts made up to 31 July 2007
29 Aug 2007 363a Return made up to 06/07/07; full list of members
29 Aug 2007 287 Registered office changed on 29/08/07 from: aaron gupta, ingredients house caxton way stevenage hertfordshire SG1 2DF
22 Dec 2006 395 Particulars of mortgage/charge