Advanced company searchLink opens in new window

EQUITY & INVESTMENT HOLDINGS LTD

Company number 09930179

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)
14 Sep 2024 EW02 Withdrawal of the directors' residential address register information from the public register
14 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
21 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with updates
02 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with updates
20 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Jul 2022 AD01 Registered office address changed from 113 Shropshire House 113 Shropshire House Cavendish Close London N18 2HU United Kingdom to 113 Shropshire House Cavendish Road London N18 2HU on 28 July 2022
23 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
01 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
25 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
29 Sep 2020 AD01 Registered office address changed from 113 Cavendish Road Cavendish Close London N18 2HU England to 113 Shropshire House 113 Shropshire House Cavendish Close London N18 2HU on 29 September 2020
13 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
01 Dec 2019 TM01 Termination of appointment of Johnson Adeoye Afolabi as a director on 1 December 2019
12 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
05 Jul 2019 AD01 Registered office address changed from 28 Blyth Close London Tower Hamlets E14 3DU United Kingdom to 113 Cavendish Road Cavendish Close London N18 2HU on 5 July 2019
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
06 Mar 2018 EH02 Elect to keep the directors' residential address register information on the public register
28 Dec 2017 CS01 Confirmation statement made on 28 December 2017 with no updates
13 Dec 2017 AD01 Registered office address changed from Capitol House 662 London Road Cheam Sutton SM3 9BY England to 28 Blyth Close London Tower Hamlets E14 3DU on 13 December 2017
06 Oct 2017 AD01 Registered office address changed from 15 Vestry Hall London Road 336-338 Mitcham CR4 3UD England to Capitol House 662 London Road Cheam Sutton SM3 9BY on 6 October 2017