EQOUPON LIMITED

Unit B Upper Floor 52 Spencer Street Unit B Upper Floor 52 Spencer Street, Leicester, LE2 4DP, England
StatusDISSOLVED
Company No.08333757
CategoryPrivate Limited Company
Incorporated17 Dec 2012
Age11 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years4 years, 11 months, 19 days

SUMMARY

EQOUPON LIMITED is an dissolved private limited company with number 08333757. It was incorporated 11 years, 4 months, 30 days ago, on 17 December 2012 and it was dissolved 4 years, 11 months, 19 days ago, on 28 May 2019. The company address is Unit B Upper Floor 52 Spencer Street Unit B Upper Floor 52 Spencer Street, Leicester, LE2 4DP, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

New address: Unit B Upper Floor 52 Spencer Street Oadby Leicester LE2 4DP

Old address: Hamilton Office Park 31 High View Close Leicester Leicestershire LE4 9LJ

Change date: 2018-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mr Farhat Faheem

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

New address: Hamilton Office Park 31 High View Close Leicester Leicestershire LE4 9LJ

Old address: C/O Hanis Watts 31 High View Close Hamilton Business Park Leicester Leicestershire LE4 9LJ England

Change date: 2015-02-24

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2015

Action Date: 30 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-30

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2014

Action Date: 30 May 2014

Category: Address

Type: AD01

Change date: 2014-05-30

Old address: 2 the Headstocks Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2SR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Incorporation company

Date: 17 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE004523
Status:ACTIVE
Category:Charitable Incorporated Organisation

GREEN PARK FASHION INTERNATIONAL LIMITED

INTERNATIONAL HOUSE,LONDON,E13 9PJ

Number:11124648
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ISTANBUL TURKISH BARBER (HORDON) LTD

GROUND FLOOR PROSPECT BUILDING,DURHAM,SR8 4JD

Number:10344015
Status:ACTIVE
Category:Private Limited Company

JAMIE TUFFS LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11880567
Status:ACTIVE
Category:Private Limited Company

MD ASSOCIATE SERVICES LIMITED

PRESTONVILLE,PADSTOW,PL28 8LN

Number:10031150
Status:ACTIVE
Category:Private Limited Company

QUALITY MANAGEMENT CONSULTING LIMITED

7 LYNWOOD COURT,LYMINGTON,SO41 9GA

Number:01636855
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