- Company Overview for EQUINOX CARD LTD (10755250)
- Filing history for EQUINOX CARD LTD (10755250)
- People for EQUINOX CARD LTD (10755250)
- More for EQUINOX CARD LTD (10755250)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2021 | PSC04 | Change of details for Mr Dean Michael Andrew St John as a person with significant control on 1 June 2021 | |
01 Jun 2021 | CH01 | Director's details changed for Mr Dean Michael Andrew St John on 1 June 2021 | |
26 May 2021 | DS01 | Application to strike the company off the register | |
17 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
11 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
06 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
27 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
25 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
24 Jul 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 14 Beechwood Close Lytham St. Annes Lancashire FY8 4BF on 24 July 2018 | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-05
|