- Company Overview for EQUIP STYLE LTD (05868413)
- Filing history for EQUIP STYLE LTD (05868413)
- People for EQUIP STYLE LTD (05868413)
- Charges for EQUIP STYLE LTD (05868413)
- More for EQUIP STYLE LTD (05868413)
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
|
|
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 |