- Company Overview for EQUIPPED PUBLISHING LIMITED (08024516)
- Filing history for EQUIPPED PUBLISHING LIMITED (08024516)
- People for EQUIPPED PUBLISHING LIMITED (08024516)
- More for EQUIPPED PUBLISHING LIMITED (08024516)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2016 | DS01 | Application to strike the company off the register | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Jun 2015 | AD01 | Registered office address changed from 5 Upper King Street Leicester LE1 6XF England to C/O Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 23 June 2015 | |
22 Jun 2015 | ANNOTATION |
Rectified Form AP01 was removed from the register on the 21/08/2015 because it is invalid or ineffective
|
|
04 Jun 2015 | TM01 | Termination of appointment of Harold Dean as a director on 4 June 2015 | |
28 May 2015 | TM01 | Termination of appointment of Neil Matthew Dean as a director on 28 May 2015 | |
28 May 2015 | TM01 | Termination of appointment of Forces Resettlement Services Cic as a director on 28 May 2015 | |
18 Dec 2014 | AD01 | Registered office address changed from 2 Merus Court Meridian Business Park Leicester LE19 1RJ to 5 Upper King Street Leicester LE1 6XF on 18 December 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
27 Nov 2014 | AP01 | Appointment of Mr Harold Dean as a director on 1 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Mr Neil Matthew Dean as a director on 1 November 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 2 Merus Court Meridian Business Park Leicester LE19 1RJ on 26 November 2014 | |
26 Nov 2014 | AP02 | Appointment of Forces Resettlement Services Cic as a director on 1 November 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of David Hill as a director on 4 October 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
08 May 2014 | AP01 | Appointment of Mr David Hill as a director | |
08 May 2014 | TM01 | Termination of appointment of George Climie as a director | |
19 Feb 2014 | AR01 | Annual return made up to 18 February 2014 with full list of shareholders | |
08 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Jan 2014 | CERTNM |
Company name changed equipped media group LTD\certificate issued on 06/01/14
|
|
05 Jan 2014 | AP01 | Appointment of Mr George Climie as a director |