EQUITY TRADING SYSTEMS LIMITED

05946381
76 NEW CAVENDISH STREET LONDON W1G 9TB

Documents

Documents
Date Category Description Pages
02 Nov 2021 gazette Gazette Dissolved Liquidation 1 Buy now
02 Aug 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 25 Buy now
05 Aug 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
09 Aug 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
29 Jun 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
22 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
15 Jul 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
06 Jun 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 24 Buy now
24 May 2013 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
04 Dec 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
21 Aug 2012 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
20 Jul 2012 insolvency Liquidation In Administration Proposals 27 Buy now
12 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Jun 2012 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
30 May 2012 change-of-name Certificate Change Of Name Company 3 Buy now
25 May 2012 officers Termination of appointment of secretary (Nominee Secretary Ltd) 1 Buy now
23 Nov 2011 officers Change of particulars for director (Mr Louis Nobre) 3 Buy now
23 Nov 2011 officers Appointment of director (Mr Louis Nobre) 2 Buy now
23 Nov 2011 officers Termination of appointment of director (Luis Nobre) 1 Buy now
22 Nov 2011 officers Appointment of director (Mr Luis Nobre) 2 Buy now
22 Nov 2011 officers Termination of appointment of director (Louis Nobre) 1 Buy now
03 Oct 2011 accounts Annual Accounts 4 Buy now
26 Sep 2011 annual-return Annual Return 4 Buy now
04 Jan 2011 capital Return of Allotment of shares 3 Buy now
11 Oct 2010 annual-return Annual Return 4 Buy now
11 Oct 2010 officers Change of particulars for corporate secretary (Nominee Secretary Ltd) 2 Buy now
11 Oct 2010 officers Change of particulars for corporate secretary (E R B O N Wealth Management Ltd) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Louis Nobre) 2 Buy now
02 Sep 2010 accounts Annual Accounts 3 Buy now
10 Dec 2009 annual-return Annual Return 3 Buy now
26 May 2009 officers Secretary appointed nominee secretary LTD 1 Buy now
26 May 2009 officers Secretary appointed e r b o n wealth management LTD 1 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from suite b 29 harley street london W1G 9QR united kingdom 1 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from 95 wilton road suite 699 london SW1V 1BZ united kingdom 1 Buy now
09 Jan 2009 annual-return Return made up to 26/09/08; full list of members 3 Buy now
11 Nov 2008 accounts Annual Accounts 3 Buy now
10 Nov 2008 accounts Annual Accounts 3 Buy now
07 Nov 2008 address Registered office changed on 07/11/2008 from 95 wilton road suite 699 london SW1V 1BZ united kingdom 1 Buy now
07 Nov 2008 address Registered office changed on 07/11/2008 from 95 wilton road suite 3 london SW1V 1BZ 1 Buy now
07 Nov 2008 officers Appointment terminated secretary steinberg & partners business consulting corp 1 Buy now
15 Nov 2007 annual-return Return made up to 26/09/07; full list of members 2 Buy now
26 Sep 2006 incorporation Incorporation Company 14 Buy now