EQUITY CHAIR LIMITED
Status | ACTIVE |
Company No. | 06649694 |
Category | Private Limited Company |
Incorporated | 17 Jul 2008 |
Age | 15 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
EQUITY CHAIR LIMITED is an active private limited company with number 06649694. It was incorporated 15 years, 10 months, 18 days ago, on 17 July 2008. The company address is 10 Market Mews 10 Market Mews, London, W1J 7BZ.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Change sail address company with old address new address
Date: 22 Jul 2019
Category: Address
Type: AD02
Old address: C/O Moorcrofts Llp Thames House Dedmere Road Marlow Buckinghamshire SL7 1PB England
New address: Devonshire House, Essar Accountants 582 Honeypot Lane Stanmore HA7 1JS
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Move registers to registered office company with new address
Date: 30 Jul 2018
Category: Address
Type: AD04
New address: 10 Market Mews Mayfair London W1J 7BZ
Documents
Move registers to registered office company with new address
Date: 30 Jul 2018
Category: Address
Type: AD04
New address: 10 Market Mews Mayfair London W1J 7BZ
Documents
Accounts with accounts type dormant
Date: 01 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Change sail address company with old address new address
Date: 18 Jul 2017
Category: Address
Type: AD02
Old address: C/O Moorcrofts Llp James House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ England
New address: C/O Moorcrofts Llp Thames House Dedmere Road Marlow Buckinghamshire SL7 1PB
Documents
Accounts with accounts type dormant
Date: 05 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Termination director company with name termination date
Date: 20 Jun 2016
Action Date: 07 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Manuel Greenberg
Termination date: 2016-06-07
Documents
Appoint person director company with name date
Date: 20 Jun 2016
Action Date: 07 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-07
Officer name: Sarah Hunt
Documents
Accounts with accounts type dormant
Date: 13 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Accounts with accounts type dormant
Date: 06 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Accounts with accounts type dormant
Date: 27 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Change person director company with change date
Date: 02 Aug 2013
Action Date: 02 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Manuel Greenberg
Change date: 2013-08-02
Documents
Change sail address company with old address
Date: 02 Aug 2013
Category: Address
Type: AD02
Old address: C/O C/O Moorcrofts Llp James House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ
Documents
Change person secretary company with change date
Date: 02 Aug 2013
Action Date: 02 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Hunt
Change date: 2013-08-02
Documents
Accounts with accounts type dormant
Date: 22 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Accounts with accounts type dormant
Date: 01 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Accounts with accounts type dormant
Date: 14 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Move registers to sail company
Date: 20 Jul 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Accounts with accounts type dormant
Date: 06 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/09; full list of members
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed sarah hunt
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary the company registration agents LTD
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director luciene james LIMITED
Documents
Legacy
Date: 14 May 2009
Category: Address
Type: 287
Description: Registered office changed on 14/05/2009 from 280 grays inn road london WC1X 8EB
Documents
Legacy
Date: 14 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2009 to 31/08/2009
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288a
Description: Director appointed alan manuel greenberg
Documents
Certificate change of name company
Date: 07 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed uk investment LIMITED\certificate issued on 11/05/09
Documents
Some Companies
SOLAR HOUSE,STRATFORD,E15 4LJ
Number: | 02644447 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BOWESFIELD LANE,STOCKTON ON TEES,TS18 3EP
Number: | 10068199 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID C. FOWKES (NORTHAMPTON) LIMITED
37 ST. EDMUNDS STREET,NORTHAMPTON,NN1 5SH
Number: | 03779617 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT ABOVE,DALSTON,E8 4AU
Number: | 11477572 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 HIGH STREET,WEST SUSSEX,RH19 3DF
Number: | OC305843 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
32 MELBOURNE GARDENS,ROMFORD,RM6 6TD
Number: | 09419217 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |