Advanced company searchLink opens in new window

EQ OFFICE LTD

Company number 06912247

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 2013 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
02 May 2012 AD01 Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012
28 Feb 2012 AD01 Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012
05 Jan 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Dec 2011 AD01 Registered office address changed from 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY United Kingdom on 19 December 2011
08 Dec 2011 4.20 Statement of affairs with form 4.19
08 Dec 2011 600 Appointment of a voluntary liquidator
08 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-05
20 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
Statement of capital on 2011-06-20
  • GBP 2
20 Jun 2011 CH01 Director's details changed for Mr Simon Stevens on 20 June 2011
03 Mar 2011 AD01 Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE United Kingdom on 3 March 2011
19 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
18 Nov 2010 TM01 Termination of appointment of Sacha Bright as a director
07 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
06 Sep 2010 AD01 Registered office address changed from 7 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL United Kingdom on 6 September 2010
26 Jul 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
21 Jul 2010 AP01 Appointment of Mr Simon Stevens as a director
08 Jul 2010 SH01 Statement of capital following an allotment of shares on 2 July 2010
  • GBP 2
29 May 2009 CERTNM Company name changed eq digital LTD\certificate issued on 03/06/09
21 May 2009 NEWINC Incorporation