Advanced company searchLink opens in new window

THE EQUALISER LTD

Company number 10643407

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)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2019 DS01 Application to strike the company off the register
01 Mar 2019 PSC04 Change of details for Mr Mark Hooks as a person with significant control on 9 March 2018
28 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
17 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-11
16 Jul 2018 PSC07 Cessation of Daniel Esteban Rawles as a person with significant control on 11 June 2018
16 Jul 2018 TM01 Termination of appointment of Daniel Esteban Rawles as a director on 11 June 2018
16 May 2018 AP01 Appointment of Mr Daniel Esteban Rawles as a director on 9 March 2018
16 May 2018 PSC04 Change of details for Mr Daniel Esteban Rawles as a person with significant control on 9 March 2018
16 May 2018 PSC01 Notification of Daniel Rawles as a person with significant control on 9 March 2018
13 Apr 2018 PSC01 Notification of Glyn Hardy as a person with significant control on 28 February 2017
12 Apr 2018 PSC01 Notification of Mark Hooks as a person with significant control on 28 February 2017
12 Apr 2018 CH01 Director's details changed for Mr Mark Hooks on 9 March 2018
12 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 12 April 2018
12 Apr 2018 CH01 Director's details changed for Mr Glyn Hardy on 9 March 2018
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 March 2018
  • GBP 1.5
10 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-27
03 Apr 2018 AD01 Registered office address changed from 42 Godmanston Close Canford Heath Poole Dorset BH17 8BU England to 21 Church Road Parkstone Poole Dorset BH14 8UF on 3 April 2018
04 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
22 Jan 2018 AD01 Registered office address changed from 43 Seaview Rd Sea View Road Parkstone Poole BH12 3LP United Kingdom to 42 Godmanston Close Canford Heath Poole Dorset BH17 8BU on 22 January 2018
28 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-28
  • GBP 1