- Company Overview for THE EQUALISER LTD (10643407)
- Filing history for THE EQUALISER LTD (10643407)
- People for THE EQUALISER LTD (10643407)
- More for THE EQUALISER LTD (10643407)
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
|
|
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
|
|
10 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2017-02-28
|