2EQIPP LTD

No 12 Blossom Way No12 Blossom Way No 12 Blossom Way No12 Blossom Way, Bognor Regis, PO22 0DZ, West Sussex, England
StatusDISSOLVED
Company No.07999410
CategoryPrivate Limited Company
Incorporated21 Mar 2012
Age12 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution20 Dec 2021
Years2 years, 4 months, 27 days

SUMMARY

2EQIPP LTD is an dissolved private limited company with number 07999410. It was incorporated 12 years, 1 month, 26 days ago, on 21 March 2012 and it was dissolved 2 years, 4 months, 27 days ago, on 20 December 2021. The company address is No 12 Blossom Way No12 Blossom Way No 12 Blossom Way No12 Blossom Way, Bognor Regis, PO22 0DZ, West Sussex, England.



Company Fillings

Gazette dissolved liquidation

Date: 20 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 20 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 10 Dec 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079994100001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

New address: No 12 Blossom Way No12 Blossom Way Barnham Bognor Regis West Sussex PO22 0DZ

Change date: 2017-09-27

Old address: The Stables Oldbury Barn Marsh Lane Easthampnett Chichester West Sussex PO18 0JW England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2017

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 04 Jun 2017

Action Date: 30 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Apr 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Address

Type: AD01

New address: The Stables Oldbury Barn Marsh Lane Easthampnett Chichester West Sussex PO18 0JW

Old address: Mel Kirby Aims Accountant for Business Dell House Wandleys Lane Eastergate Chichester West Sussex PO20 3SE

Change date: 2015-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Address

Type: AD01

Old address: Oldbury Barns Marsh Lane Easthampnett Chichester West Sussex PO18 0JW England

Change date: 2015-08-06

New address: Mel Kirby Aims Accountant for Business Dell House Wandleys Lane Eastergate Chichester West Sussex PO20 3SE

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anand Kumar

Change date: 2015-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Address

Type: AD01

New address: Oldbury Barns Marsh Lane Easthampnett Chichester West Sussex PO18 0JW

Change date: 2015-07-30

Old address: Evans Weir the Victoria 25 st Pancras Chichester West Sussex PO19 7LT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2015

Action Date: 02 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079994100001

Charge creation date: 2015-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-19

Officer name: Eli Vaaler Kumar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eli Vaaler Kumar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vidal Kumar

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vidal Andreas Kumar

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anand Kumar

Change date: 2012-12-11

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Address

Type: AD01

Old address: Oldbury Barns Marsh Lane Easthampnett Chichester West Sussex PO18 0JW United Kingdom

Change date: 2012-12-11

Documents

View document PDF

Incorporation company

Date: 21 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMUS LEISURE LTD

DAVID OWEN & CO,DEVIZES,SN10 1BA

Number:07486963
Status:ACTIVE
Category:Private Limited Company

COSMINAVA LTD

204 CANTERBURY WAY,STEVENAGE,SG1 4DN

Number:09616693
Status:ACTIVE
Category:Private Limited Company

HALFWAVE (UK) LIMITED

11 HAMM BEACH ROAD,PORTLAND,DT5 1DX

Number:08255752
Status:ACTIVE
Category:Private Limited Company

JIGSAW MANAGEMENT PARTNERSHIP LIMITED

SUNDALE CHURCH LANE,ABERGAVENNY,NP7 9RP

Number:07361186
Status:ACTIVE
Category:Private Limited Company

OCEANMED (U.K.) INT'L CO., LTD.

FOURTH FLOOR,LONDON,WC1E 6HA

Number:07015377
Status:ACTIVE
Category:Private Limited Company

PUCKETT’S PICKLES LTD

21 SHIRES BRIDGE MILL YORK ROAD,YORK,YO61 3EQ

Number:10587525
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