EQUISS SERVICES LIMITED

5th Floor Grove House 5th Floor Grove House, London, NW1 6BB
StatusDISSOLVED
Company No.07086043
CategoryPrivate Limited Company
Incorporated25 Nov 2009
Age14 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution06 Mar 2023
Years1 year, 3 months, 9 days

SUMMARY

EQUISS SERVICES LIMITED is an dissolved private limited company with number 07086043. It was incorporated 14 years, 6 months, 20 days ago, on 25 November 2009 and it was dissolved 1 year, 3 months, 9 days ago, on 06 March 2023. The company address is 5th Floor Grove House 5th Floor Grove House, London, NW1 6BB.



Company Fillings

Gazette dissolved liquidation

Date: 06 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Feb 2022

Action Date: 19 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Feb 2021

Action Date: 19 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Feb 2020

Action Date: 19 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Mar 2019

Action Date: 19 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 20 Dec 2017

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 07 Nov 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 03 Oct 2017

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 May 2017

Action Date: 28 Mar 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-03-28

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 22 Dec 2016

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 14 Dec 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 25 Nov 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-20

New address: C/O Leonard Curtis 5th Floor Grove House 248a Marylebone Road London NW1 6BB

Old address: Townsend Road Enderby Leicester Leicestershire LE19 4PG

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 12 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Capital cancellation shares

Date: 07 Aug 2014

Action Date: 11 Jul 2014

Category: Capital

Type: SH06

Date: 2014-07-11

Capital : 73,500.00 GBP

Documents

View document PDF

Resolution

Date: 07 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 07 Aug 2014

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070860430006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070860430004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070860430005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070860430003

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2014

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-10

Officer name: David Grier

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2012

Action Date: 25 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond Peters

Change date: 2012-11-25

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2012

Action Date: 25 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-25

Officer name: Kenneth Leslie Vann

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2012

Action Date: 25 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-25

Officer name: Paul Anthony East

Documents

View document PDF

Legacy

Date: 28 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 13 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2011

Action Date: 16 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-16

Officer name: Paul Anthony East

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2010

Action Date: 25 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-25

Officer name: David Grier

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2010

Action Date: 25 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-25

Officer name: Raymond Peters

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2010

Action Date: 25 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-25

Officer name: Paul Anthony East

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Address

Type: AD01

Old address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

Change date: 2010-09-08

Documents

View document PDF

Resolution

Date: 08 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2010

Action Date: 10 Mar 2010

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2010-03-10

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond Peters

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Anthony East

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed seebeck 43 LTD\certificate issued on 05/03/10

Documents

View document PDF

Change of name notice

Date: 05 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2009

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

New date: 2010-10-31

Made up date: 2010-11-30

Documents

View document PDF

Incorporation company

Date: 25 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUKA JEWELLERY LTD

9 BERBERIS WALK,COLCHESTER,CO4 3QA

Number:11674892
Status:ACTIVE
Category:Private Limited Company

HAWKSFORD CONSULTANCY SERVICES LTD

3 WATERFIELD, HERONSGATE,HERTS,WD3 5BS

Number:06373367
Status:ACTIVE
Category:Private Limited Company

IHRC (LONDON) LIMITED

21-23 WOODGRANGE ROAD,LONDON,E7 8BA

Number:10973679
Status:ACTIVE
Category:Private Limited Company

OVERSEAS SOURCING CO.

1ST FLOOR,LONDON,W1U 2RP

Number:LP003804
Status:ACTIVE
Category:Limited Partnership

REGINALD AMES LIMITED

UNIT 12 TANNERY ROAD INDUSTRIAL ESTATE,TONBRIDGE,TN9 1RF

Number:00445141
Status:ACTIVE
Category:Private Limited Company

SANDFIELDS FARMS LIMITED

HAINEY FARM,ELY,CB7 5TZ

Number:06319343
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source