- Company Overview for EQUINITY TECHNOLOGY LIMITED (11253415)
- Filing history for EQUINITY TECHNOLOGY LIMITED (11253415)
- People for EQUINITY TECHNOLOGY LIMITED (11253415)
- Charges for EQUINITY TECHNOLOGY LIMITED (11253415)
- Insolvency for EQUINITY TECHNOLOGY LIMITED (11253415)
- More for EQUINITY TECHNOLOGY LIMITED (11253415)
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) |
---|---|---|---|
12 Nov 2024 | LIQ02 | Statement of affairs | |
12 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2024 | AD01 | Registered office address changed from Wellington House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS England to Sheraton House Surtees Business Park Surtees Way Stockton-on-Tees TS18 3HR on 7 November 2024 | |
29 May 2024 | MR04 | Satisfaction of charge 112534150001 in full | |
13 May 2024 | AA01 | Current accounting period extended from 31 March 2024 to 31 May 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
24 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
22 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
25 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
26 May 2020 | MR01 | Registration of charge 112534150001, created on 12 May 2020 | |
28 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
13 Nov 2019 | PSC07 | Cessation of Steven Leslie Catchpole as a person with significant control on 6 November 2019 | |
11 Nov 2019 | AP01 | Appointment of Dr Michael Craig Morgan as a director on 6 November 2019 | |
25 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
04 Oct 2018 | AD01 | Registered office address changed from Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS United Kingdom to Wellington House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 4 October 2018 | |
13 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-13
|