- Company Overview for AEQUITAS LAW UK LIMITED (07697225)
- Filing history for AEQUITAS LAW UK LIMITED (07697225)
- People for AEQUITAS LAW UK LIMITED (07697225)
- Charges for AEQUITAS LAW UK LIMITED (07697225)
- Insolvency for AEQUITAS LAW UK LIMITED (07697225)
- More for AEQUITAS LAW UK LIMITED (07697225)
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) |
---|---|---|---|
03 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 March 2015 | |
24 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
19 Mar 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 Mar 2014 | AD01 | Registered office address changed from 3 Beatty House Admirals Way Canary London E14 9UF United Kingdom on 13 March 2014 | |
12 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | AAMD | Amended accounts made up to 31 July 2012 | |
15 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
20 Aug 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
08 Jul 2013 | AD01 | Registered office address changed from 9 Berkeley Street Mayfair London W1J 8DW United Kingdom on 8 July 2013 | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
24 Aug 2012 | CH01 | Director's details changed for Mr Stanley Jeremiah on 17 May 2012 | |
06 Jun 2012 | CH01 | Director's details changed for Mr Stanley Jeremiah on 17 May 2012 | |
12 Apr 2012 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 1 | |
05 Dec 2011 | AD01 | Registered office address changed from 43 Berkeley Square Mayfair London W1J 5AP United Kingdom on 5 December 2011 | |
11 Oct 2011 | CH01 | Director's details changed for Mr Stanley Jeremiah on 3 October 2011 | |
07 Jul 2011 | NEWINC |
Incorporation
|