Advanced company searchLink opens in new window

EQUITY FIRST TRUSTEES LIMITED

Company number 06615125

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)
13 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2024 WU15 Notice of final account prior to dissolution
07 Oct 2023 AD01 Registered office address changed from C/O Quantuma Advisory Limited 20 st. Andrew Street London EC4A 3AG to 20 st. Andrew Street London EC4A 3AG on 7 October 2023
04 Oct 2023 AD01 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 4 October 2023
02 Oct 2023 WU07 Progress report in a winding up by the court
05 Oct 2022 WU07 Progress report in a winding up by the court
07 Oct 2021 AD01 Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 7 October 2021
05 Oct 2021 WU07 Progress report in a winding up by the court
09 Oct 2020 WU07 Progress report in a winding up by the court
19 Aug 2019 WU04 Appointment of a liquidator
19 Aug 2019 AD01 Registered office address changed from 1 Carberry View Weston-Super-Mare BS24 7EL United Kingdom to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 19 August 2019
04 Dec 2018 COCOMP Order of court to wind up
28 Sep 2018 CS01 Confirmation statement made on 5 August 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Sep 2018 AD01 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to 1 Carberry View Weston-Super-Mare BS24 7EL on 21 September 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Sep 2017 PSC01 Notification of Malcom Dorrington as a person with significant control on 6 April 2016
15 Sep 2017 CS01 Confirmation statement made on 5 August 2017 with updates
27 Sep 2016 CS01 Confirmation statement made on 5 August 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
21 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013