- Company Overview for EQUILIBRIUM CLAIMS LIMITED (09000540)
- Filing history for EQUILIBRIUM CLAIMS LIMITED (09000540)
- People for EQUILIBRIUM CLAIMS LIMITED (09000540)
- Charges for EQUILIBRIUM CLAIMS LIMITED (09000540)
- More for EQUILIBRIUM CLAIMS LIMITED (09000540)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2021 | TM01 | Termination of appointment of Paul Cheriton Wreford as a director on 24 December 2020 | |
24 Dec 2020 | TM01 | Termination of appointment of Jason David Drattell as a director on 24 December 2020 | |
24 Dec 2020 | TM01 | Termination of appointment of Paul Martyn Burgess as a director on 24 December 2020 | |
24 Dec 2020 | TM01 | Termination of appointment of Glenn Harrison as a director on 24 December 2020 | |
24 Dec 2020 | TM01 | Termination of appointment of Serkan Dede as a director on 24 December 2020 | |
24 Dec 2020 | TM01 | Termination of appointment of Rupesh Patel as a director on 24 December 2020 | |
24 Dec 2020 | AD01 | Registered office address changed from 4th Floor, Beaufort House 51 New North Road Exeter EX4 4EP England to Duff & Phelps Ltd, the Shard 32 London Bridge Street London SE1 9SG on 24 December 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
10 Feb 2020 | AD01 | Registered office address changed from Horizon House Guardian Road Exeter Business Park Exeter Devon EX1 3PE England to 4th Floor, Beaufort House 51 New North Road Exeter EX4 4EP on 10 February 2020 | |
07 Feb 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
24 May 2018 | AA | Full accounts made up to 31 March 2017 | |
12 Apr 2018 | AD01 | Registered office address changed from Emc House Palace Avenue Paignton Devon TQ3 3HE to Horizon House Guardian Road Exeter Business Park Exeter Devon EX1 3PE on 12 April 2018 | |
01 Mar 2018 | MR01 | Registration of charge 090005400003, created on 28 February 2018 | |
21 Feb 2018 | PSC02 | Notification of Emc Advisory Services Limited as a person with significant control on 1 February 2018 | |
21 Feb 2018 | PSC07 | Cessation of Richard Hopwood as a person with significant control on 1 February 2018 | |
21 Feb 2018 | PSC07 | Cessation of James Elliot Scarth as a person with significant control on 1 February 2018 | |
20 Feb 2018 | AP01 | Appointment of Jason David Drattell as a director on 15 February 2018 | |
19 Feb 2018 | AP01 | Appointment of Glenn Harrison as a director on 15 February 2018 | |
16 Feb 2018 | AP01 | Appointment of Mr Serkan Dede as a director on 15 February 2018 | |
15 Feb 2018 | TM02 | Termination of appointment of James Elliot Scarth as a secretary on 31 January 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Richard John Hopwood as a director on 31 January 2018 |