EQUITY SALES AND LETTINGS LIMITED

869 High Road, London, N12 8QA, United Kingdom
StatusACTIVE
Company No.07771542
CategoryPrivate Limited Company
Incorporated13 Sep 2011
Age12 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

EQUITY SALES AND LETTINGS LIMITED is an active private limited company with number 07771542. It was incorporated 12 years, 9 months, 6 days ago, on 13 September 2011. The company address is 869 High Road, London, N12 8QA, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-02

Officer name: Mr Julios Ellinas

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eea Holdings Ltd

Notification date: 2019-05-02

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Panicos Ellinas

Change date: 2019-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elena Ellinas

Cessation date: 2019-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-02

Psc name: Jayne Caroline Ellinas

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-25

Psc name: Ms Elena Ellinas

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jayne Caroline Ellinas

Change date: 2018-10-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-25

Psc name: Ms Elena Ellinas

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-25

Psc name: Mr Panicos Ellinas

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-01

Psc name: Jayne Caroline Ellinas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

New address: 869 High Road London N12 8QA

Old address: 590 Green Lanes Palmers Green London N13 5RY

Change date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Panicos Ellinas

Change date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Panicos Ellinas

Change date: 2017-10-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-20

Psc name: Mr Panicos Ellinas

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-20

Psc name: Ms Elena Ellinas

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-11-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 May 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 20 May 2014

Action Date: 16 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-16

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 20 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Panicos Ellinas

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 13 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITANNIA ZINC LIMITED

C/O GRANT THORNTON,MELTON STREET EUSTON SQUARE,NW1 2EP

Number:02835889
Status:LIQUIDATION
Category:Private Limited Company

FLEXFAB EUROPE LIMITED

UNIT D WILLOW DRIVE,NOTTINGHAM,NG15 0DP

Number:03524898
Status:ACTIVE
Category:Private Limited Company

FURZE GAME LIMITED

37 MILL STREET,BIDEFORD,EX39 2JJ

Number:07849328
Status:ACTIVE
Category:Private Limited Company

MAXIMUS STEELE LTD

C/O GRIFFITHS WILCOCK & CO.,GLASGOW,G3 7NG

Number:SC557932
Status:ACTIVE
Category:Private Limited Company

PALLETFORCE HOLDINGS LIMITED

CALLISTER WAY,BURTON ON TRENT,DE14 2SY

Number:09686165
Status:ACTIVE
Category:Private Limited Company

SGN OLD KENT ROAD LIMITED

ST. LAWRENCE HOUSE,HORLEY,RH6 9HJ

Number:11246257
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