- Company Overview for EQUIBUDDY (SC293157)
- Filing history for EQUIBUDDY (SC293157)
- People for EQUIBUDDY (SC293157)
- More for EQUIBUDDY (SC293157)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2017 | DS01 | Application to strike the company off the register | |
18 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
05 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
07 Dec 2015 | AR01 | Annual return made up to 15 November 2015 no member list | |
07 Dec 2015 | AD02 | Register inspection address has been changed from Greenlaw Town Hall the Square Greenlaw Duns Berwickshire TD10 6UD Scotland to Greenlawdean Farm Greenlaw Duns Berwickshire TD10 6XP | |
22 Dec 2014 | TM01 | Termination of appointment of Heather Thompson as a director on 15 December 2014 | |
24 Nov 2014 | AR01 | Annual return made up to 15 November 2014 no member list | |
23 Nov 2014 | TM01 | Termination of appointment of Lucinda Caroline Onslow as a director on 17 November 2014 | |
23 Nov 2014 | AD04 | Register(s) moved to registered office address Greenlawdean Farm Greenlaw Duns Berwickshire TD10 6XP | |
09 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
06 Aug 2014 | AD01 | Registered office address changed from Greenlaw Town Hall the Square Greenlaw Duns Berwickshire TD10 6UD to Greenlawdean Farm Greenlaw Duns Berwickshire TD10 6XP on 6 August 2014 | |
31 Jul 2014 | AP01 | Appointment of Mrs Marilyn Annette Jeffcoat as a director on 12 May 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Simon William Bennett as a director on 12 May 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Susan Nicola Brewis as a director on 12 May 2014 | |
25 Nov 2013 | AR01 | Annual return made up to 15 November 2013 no member list | |
21 Nov 2013 | AP01 | Appointment of Mr Simon William Bennett as a director | |
21 Nov 2013 | AP01 | Appointment of Mr Richard Geoffrey Howard as a director | |
21 Nov 2013 | AP01 | Appointment of Mrs Susan Nicola Brewis as a director | |
19 Nov 2013 | TM02 | Termination of appointment of Marilyn Jeffcoat as a secretary | |
19 Nov 2013 | TM01 | Termination of appointment of Patrick Gammell as a director | |
14 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 |