EQUIPOSE SERVICES LIMITED

04011769
SABLE INTERNATIONAL 13TH FLOOR, ONE CROYDON 12-16 ADDISCOMBE ROAD CROYDON CR0 0XT

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
15 Jun 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Jun 2020 accounts Annual Accounts 5 Buy now
30 Apr 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 accounts Annual Accounts 5 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2019 accounts Annual Accounts 3 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 6 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2017 accounts Annual Accounts 5 Buy now
04 Apr 2016 annual-return Annual Return 3 Buy now
17 Mar 2016 accounts Annual Accounts 5 Buy now
01 Apr 2015 annual-return Annual Return 3 Buy now
25 Mar 2015 accounts Annual Accounts 5 Buy now
01 Apr 2014 annual-return Annual Return 3 Buy now
18 Mar 2014 accounts Annual Accounts 5 Buy now
05 Apr 2013 annual-return Annual Return 3 Buy now
28 Mar 2013 accounts Annual Accounts 3 Buy now
11 May 2012 annual-return Annual Return 3 Buy now
23 Mar 2012 accounts Annual Accounts 5 Buy now
21 Jun 2011 annual-return Annual Return 3 Buy now
21 Jun 2011 officers Termination of appointment of secretary (1St Contact Secretaries Limited) 1 Buy now
28 Jan 2011 accounts Annual Accounts 9 Buy now
01 Jun 2010 annual-return Annual Return 4 Buy now
28 May 2010 officers Change of particulars for director (John Christopher Moon) 2 Buy now
28 May 2010 officers Change of particulars for corporate secretary (1St Contact Secretaries Limited) 2 Buy now
01 Feb 2010 accounts Annual Accounts 9 Buy now
05 Apr 2009 annual-return Return made up to 03/04/09; full list of members 3 Buy now
29 Oct 2008 accounts Annual Accounts 10 Buy now
29 Oct 2008 accounts Annual Accounts 9 Buy now
29 Oct 2008 accounts Annual Accounts 9 Buy now
17 Sep 2008 annual-return Return made up to 09/06/08; full list of members 3 Buy now
25 Jul 2007 annual-return Return made up to 09/06/07; full list of members 2 Buy now
27 Jun 2006 annual-return Return made up to 09/06/06; full list of members 2 Buy now
27 Jun 2006 officers Secretary's particulars changed 1 Buy now
27 Feb 2006 accounts Annual Accounts 10 Buy now
31 Jan 2006 address Registered office changed on 31/01/06 from: 15 wilton road abford house victoria london SW1V 1LT 1 Buy now
28 Jun 2005 annual-return Return made up to 09/06/05; full list of members 2 Buy now
06 Jun 2005 accounts Annual Accounts 8 Buy now
09 Dec 2004 officers Director's particulars changed 1 Buy now
11 Oct 2004 annual-return Return made up to 09/06/04; full list of members 5 Buy now
27 Sep 2004 officers Director's particulars changed 1 Buy now
08 Sep 2004 accounts Annual Accounts 7 Buy now
04 Aug 2003 annual-return Return made up to 09/06/03; full list of members 6 Buy now
04 Aug 2003 officers Secretary's particulars changed 1 Buy now
04 Aug 2003 address Registered office changed on 04/08/03 from: 1ST contact tax clydesdale bank house 33 regent street london SW1Y 4ZT 1 Buy now
24 Sep 2002 accounts Annual Accounts 8 Buy now
01 Jul 2002 annual-return Return made up to 09/06/02; full list of members 6 Buy now
05 May 2002 accounts Annual Accounts 6 Buy now
18 Jun 2001 annual-return Return made up to 09/06/01; full list of members 6 Buy now
10 Aug 2000 officers New director appointed 2 Buy now
10 Jul 2000 address Registered office changed on 10/07/00 from: first floor 19-20 garlick hill london EC4V 2AL 1 Buy now
10 Jul 2000 officers Director resigned 1 Buy now
09 Jun 2000 incorporation Incorporation Company 10 Buy now