EQUITAS CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 06820004 |
Category | Private Limited Company |
Incorporated | 16 Feb 2009 |
Age | 15 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 2 months, 18 days |
SUMMARY
EQUITAS CONSULTANCY LIMITED is an dissolved private limited company with number 06820004. It was incorporated 15 years, 3 months, 12 days ago, on 16 February 2009 and it was dissolved 4 years, 2 months, 18 days ago, on 10 March 2020. The company address is 40 Kimbolton Road, Bedford, MK40 2NR, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Notification of a person with significant control
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-09
Psc name: Olivia Ives
Documents
Withdrawal of a person with significant control statement
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-09
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Address
Type: AD01
Old address: 1 Park Lane Sharnbrook Bedford MK44 1LT England
Change date: 2017-06-26
New address: 40 Kimbolton Road Bedford MK40 2NR
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-22
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
New address: 1 Park Lane Sharnbrook Bedford MK44 1LT
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-26
New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Old address: 40 Kimbolton Road Bedford Bedfordshire MK40 2NR
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Change person director company with change date
Date: 13 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-12
Officer name: Mrs Olivia Ives
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Change person director company with change date
Date: 06 Mar 2014
Action Date: 26 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Olivia Ives
Change date: 2014-02-26
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous extended
Date: 24 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-02-28
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-16
Officer name: Mrs Olivia Ives
Documents
Some Companies
AURORA PROJECT MANAGEMENT LIMITED
C/O WSM, CONNECT HOUSE 133-137 ALEXANDRA ROAD,LONDON,SW19 7JY
Number: | 10037273 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11892539 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE HOUSE,NEWTON ABBOT,TQ13 0DN
Number: | 07804094 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAKE EDWARDS-WOOD MUSIC LIMITED
12 NORTHFIELDS PROSPECT,LONDON,SW18 1PE
Number: | 09348796 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 STATION ROAD,ASHINGTON,NE63 8RS
Number: | 10580163 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MANCHESTER SHIP CANAL COMPANY LIMITED
MARITIME CENTRE,LIVERPOOL,L21 1LA
Number: | 07438096 |
Status: | ACTIVE |
Category: | Private Limited Company |