- Company Overview for EQUITY & INVESTMENT HOLDINGS LTD (09930179)
- Filing history for EQUITY & INVESTMENT HOLDINGS LTD (09930179)
- People for EQUITY & INVESTMENT HOLDINGS LTD (09930179)
- Registers for EQUITY & INVESTMENT HOLDINGS LTD (09930179)
- More for EQUITY & INVESTMENT HOLDINGS LTD (09930179)
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 |