Advanced company searchLink opens in new window

EQUITY DYNAMICS (2010) LIMITED

Company number 06068977

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)
05 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2012 DS01 Application to strike the company off the register
15 Apr 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1
10 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
14 Oct 2010 AA01 Previous accounting period extended from 31 January 2010 to 31 May 2010
11 May 2010 CERTNM Company name changed equity dynamics LIMITED\certificate issued on 11/05/10
  • CONNOT ‐ Change of name notice
20 Apr 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Ms Corinna Vere Nicoll on 26 January 2010
07 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-27
26 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-11
16 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
14 Apr 2009 363a Return made up to 26/01/09; full list of members
01 Aug 2008 AA Total exemption small company accounts made up to 31 January 2008
25 Feb 2008 363a Return made up to 26/01/08; full list of members
25 Feb 2008 288c Director and Secretary's Change of Particulars / corinna vere nicoll / 21/02/2008 / Title was: , now: ms; HouseName/Number was: , now: 3; Street was: flat 4, now: avalon road; Area was: 43 draycott place, now: ; Post Code was: SW3 2SH, now: SW6 3EX
19 Jul 2007 287 Registered office changed on 19/07/07 from: argon house, argon mews fulham broadway london SW6 1BJ
20 Feb 2007 288b Secretary resigned
20 Feb 2007 288b Director resigned
20 Feb 2007 288a New secretary appointed;new director appointed
20 Feb 2007 288a New director appointed
26 Jan 2007 NEWINC Incorporation