Advanced company searchLink opens in new window

EQUINETAX LIMITED

Company number 06463527

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)
27 May 2012 TM02 Termination of appointment of Cornhill Secretaries Limited as a secretary
27 May 2012 AD01 Registered office address changed from the Grey House the Square Axbridge Somerset BS26 2AP United Kingdom on 27 May 2012
27 May 2012 AD01 Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW on 27 May 2012
11 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
05 Feb 2010 AD03 Register(s) moved to registered inspection location
05 Feb 2010 AD02 Register inspection address has been changed
05 Feb 2010 CH01 Director's details changed for Anne Louise Gardner-Thorpe on 1 October 2009
05 Feb 2010 CH04 Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009
03 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
22 Jan 2009 363a Return made up to 03/01/09; full list of members
03 Jan 2008 NEWINC Incorporation