EQUAL PAY LEGAL LTD

Resolve Advisory Limited Resolve Advisory Limited, London, WC2N 6JU
StatusDISSOLVED
Company No.08310241
CategoryPrivate Limited Company
Incorporated27 Nov 2012
Age11 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 3 months, 1 day

SUMMARY

EQUAL PAY LEGAL LTD is an dissolved private limited company with number 08310241. It was incorporated 11 years, 5 months, 25 days ago, on 27 November 2012 and it was dissolved 1 year, 3 months, 1 day ago, on 21 February 2023. The company address is Resolve Advisory Limited Resolve Advisory Limited, London, WC2N 6JU.



Company Fillings

Gazette dissolved liquidation

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2022

Action Date: 08 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 May 2021

Action Date: 08 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-17

Old address: Aspen House, Central Boulevard, Blythe Valley Park Aspen House, Central Boulevard Blythe Valley Park, Shirley Solihull B90 8AJ England

New address: Resolve Advisory Limited 22 York Buildings London WC2N 6JU

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2017

Action Date: 03 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-03

Capital : 1.33 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Address

Type: AD01

New address: Aspen House, Central Boulevard, Blythe Valley Park Aspen House, Central Boulevard Blythe Valley Park, Shirley Solihull B90 8AJ

Change date: 2017-07-14

Old address: Trigen House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AB

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Ann Simpson

Appointment date: 2017-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-11

Officer name: Mrs Ranjit Kaur Dhindsa

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-11

Officer name: Mr Jonathan Marc Hofstetter

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-11

Officer name: Mr Christopher Anthony Hill

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Nov 2016

Action Date: 07 Nov 2016

Category: Capital

Type: SH02

Date: 2016-11-07

Documents

View document PDF

Resolution

Date: 24 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Change account reference date company current extended

Date: 19 Feb 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Address

Type: AD01

Old address: Forest End Pound Green Near Bewdley DY12 3LE United Kingdom

Change date: 2013-01-31

Documents

View document PDF

Incorporation company

Date: 27 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDWELL BUILDING CONTRACTORS LTD

HANOVER COURT,LICHFIELD,WS13 6QD

Number:10559569
Status:ACTIVE
Category:Private Limited Company
Number:08419210
Status:ACTIVE
Category:Private Limited Company

DELUX PROPERTIES LTD

75 HATCH GROVE,ROMFORD,RM6 5NT

Number:09460634
Status:ACTIVE
Category:Private Limited Company

FOUR FLAT FISH LTD

2 WOODBINE ROAD,NEWCASTLE UPON TYNE,NE3 1DD

Number:07121478
Status:ACTIVE
Category:Private Limited Company

HERKES COURTNEY WONG LTD

3RD FLOOR,LONDON,W1D 6JG

Number:02104535
Status:ACTIVE
Category:Private Limited Company

PURVES TWO LIMITED

43 HOUNDEAN RISE,LEWES,BN7 1EQ

Number:05926027
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