EQUIP STYLE LTD

05868413
5 VALE CLOSE LOUGHBOROUGH LEICESTERSHIRE LE11 2GZ

Documents

Documents
Date Category Description Pages
12 Aug 2014 gazette Gazette Dissolved Compulsary 1 Buy now
29 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
16 Oct 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
31 Jul 2012 annual-return Annual Return 3 Buy now
31 Jul 2012 officers Termination of appointment of director (Aaron Gupta) 1 Buy now
24 Apr 2012 accounts Annual Accounts 6 Buy now
14 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2011 officers Appointment of director (Mr Daren Duraidi) 2 Buy now
14 Jul 2011 annual-return Annual Return 3 Buy now
28 Apr 2011 accounts Annual Accounts 6 Buy now
26 Jul 2010 annual-return Annual Return 3 Buy now
26 Jul 2010 officers Termination of appointment of secretary (Taxpoint Secretaries Limited) 1 Buy now
26 Jul 2010 officers Change of particulars for director (Aaron Gupta) 2 Buy now
21 Apr 2010 accounts Annual Accounts 8 Buy now
01 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Aug 2009 annual-return Return made up to 06/07/09; full list of members 3 Buy now
27 May 2009 accounts Annual Accounts 4 Buy now
30 Jul 2008 annual-return Return made up to 06/07/08; full list of members 3 Buy now
30 Jul 2008 officers Secretary appointed taxpoint secretaries LIMITED 1 Buy now
30 Jul 2008 officers Appointment terminated secretary qfl nominee secretary LIMITED 1 Buy now
06 May 2008 accounts Annual Accounts 5 Buy now
29 Aug 2007 annual-return Return made up to 06/07/07; full list of members 2 Buy now
29 Aug 2007 address Registered office changed on 29/08/07 from: aaron gupta, ingredients house caxton way stevenage hertfordshire SG1 2DF 1 Buy now
22 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 Jul 2006 incorporation Incorporation Company 15 Buy now