Advanced company searchLink opens in new window

EQOUPON LIMITED

Company number 08333757

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2018 CS01 Confirmation statement made on 17 December 2017 with no updates
07 Mar 2018 AD01 Registered office address changed from Hamilton Office Park 31 High View Close Leicester Leicestershire LE4 9LJ to Unit B Upper Floor 52 Spencer Street Oadby Leicester LE2 4DP on 7 March 2018
19 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
25 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
24 Feb 2015 CH01 Director's details changed for Mr Farhat Faheem on 1 December 2014
24 Feb 2015 AD01 Registered office address changed from C/O Hanis Watts 31 High View Close Hamilton Business Park Leicester Leicestershire LE4 9LJ England to Hamilton Office Park 31 High View Close Leicester Leicestershire LE4 9LJ on 24 February 2015
11 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 November 2014
  • GBP 100
05 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
30 May 2014 AD01 Registered office address changed from 2 the Headstocks Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2SR on 30 May 2014
10 Mar 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
17 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted