Advanced company searchLink opens in new window

EQ COACHING SERVICES LIMITED

Company number 14072322

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 PSC04 Change of details for Miss Ayan Ali as a person with significant control on 30 May 2023
30 May 2023 CH01 Director's details changed for Miss Ayan Ali on 30 May 2023
30 May 2023 TM02 Termination of appointment of Ayan Ali as a secretary on 30 May 2023
30 May 2023 AD02 Register inspection address has been changed to 17 John Guest Close Smethwick B66 2BG
30 May 2023 EW02 Withdrawal of the directors' residential address register information from the public register
30 May 2023 EW03RSS Secretaries register information at 30 May 2023 on withdrawal from the public register
30 May 2023 EW03 Withdrawal of the secretaries register information from the public register
30 May 2023 EH01 Elect to keep the directors' register information on the public register
30 May 2023 EW01RSS Directors' register information at 30 May 2023 on withdrawal from the public register
30 May 2023 EW01 Withdrawal of the directors' register information from the public register
30 May 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 17 17 John Guest Close Smethwick B66 2BG on 30 May 2023
30 May 2023 EH02 Elect to keep the directors' residential address register information on the public register
30 May 2023 EH03 Elect to keep the secretaries register information on the public register
30 May 2023 EH01 Elect to keep the directors' register information on the public register
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2023 DS01 Application to strike the company off the register
13 Jun 2022 CH03 Secretary's details changed for Miss Ayan Ali on 13 June 2022
13 Jun 2022 CH01 Director's details changed for Miss Ayan Ali on 13 June 2022
13 Jun 2022 PSC04 Change of details for Miss Ayan Ali as a person with significant control on 13 June 2022
09 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 9 June 2022
27 Apr 2022 NEWINC Incorporation
Statement of capital on 2022-04-27
  • GBP 1