EQUATION LIMITED: Filings
Overview
| Company Name | EQUATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05215901 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EQUATION LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2018 | 13 pages | LIQ03 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2017 | 11 pages | 4.68 | ||||||||||||||||||
Registered office address changed from C/O Lewis Golden & Co 40 Queen Anne Street London W1G 9EL to Pearl Assurance House 319 Ballards Lane London N12 8LY on Mar 30, 2016 | 2 pages | AD01 | ||||||||||||||||||
Statement of affairs with form 4.19 | 4 pages | 4.20 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Aug 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Delancey Limited as a secretary on Mar 30, 2015 | 2 pages | TM02 | ||||||||||||||||||
Termination of appointment of Portman Administration 1 Limited as a director on Mar 30, 2015 | 2 pages | TM01 | ||||||||||||||||||
Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER to C/O Lewis Golden & Co 40 Queen Anne Street London W1G 9EL on Apr 24, 2015 | 2 pages | AD01 | ||||||||||||||||||
Registration of charge 052159010001, created on Mar 30, 2015 | 45 pages | MR01 | ||||||||||||||||||
Director's details changed for Mr Simon Charles Holley on Nov 21, 2014 | 3 pages | CH01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Aug 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Simon Charles Holley as a director on May 29, 2014 | 3 pages | AP01 | ||||||||||||||||||
Appointment of Portman Administration 1 Limited as a director on May 29, 2014 | 3 pages | AP02 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Termination of appointment of James William Jeremy Ritblat as a director on May 29, 2014 | 2 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 29, 2014
| 6 pages | SH01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0