EQUITABLE EDUCATION LIMITED
Status | DISSOLVED |
Company No. | 08378590 |
Category | Private Limited Company |
Incorporated | 28 Jan 2013 |
Age | 11 years, 4 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2023 |
Years | 1 year, 1 month, 13 days |
SUMMARY
EQUITABLE EDUCATION LIMITED is an dissolved private limited company with number 08378590. It was incorporated 11 years, 4 months, 4 days ago, on 28 January 2013 and it was dissolved 1 year, 1 month, 13 days ago, on 18 April 2023. The company address is 191 Bawtry Road, Doncaster, DN4 7AL, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jan 2023
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 31 Mar 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-29
Officer name: Mrs Sameena Atta Choudry
Documents
Change to a person with significant control
Date: 31 Mar 2022
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sameena Atta Choudry
Change date: 2022-03-29
Documents
Change to a person with significant control
Date: 31 Mar 2022
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Zeyd Anwar
Change date: 2022-03-29
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-31
New address: 191 Bawtry Road Doncaster DN4 7AL
Old address: 294 Balby Road Doncaster DN4 0QF England
Documents
Confirmation statement with no updates
Date: 29 Jan 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-01
Old address: 42 Harcourt Close Bessacarr Doncaster South Yorkshire DN4 7RN
New address: 294 Balby Road Doncaster DN4 0QF
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Capital allotment shares
Date: 11 Feb 2016
Action Date: 08 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-08
Capital : 100 GBP
Documents
Change account reference date company current extended
Date: 21 Jul 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type dormant
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Some Companies
G08 ASTRA HOUSE 23 - 25 ASTRA HOUSE,LONDON,SE14 6EB
Number: | 10412605 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 MANNINGFORD ROAD,BIRMINGHAM,B14 5LU
Number: | 10639172 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE PARADE,CHESTER,CH1 5HN
Number: | 11962710 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILFIELD SERVICE STATION OLD WALSALL ROAD,BIRMINGHAM,B42 1EA
Number: | 11804344 |
Status: | ACTIVE |
Category: | Private Limited Company |
139-143 UNION STREET,OLDHAM,OL1 1TE
Number: | 06587946 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 GLYN ROAD CLAPTON,LONDON,E5 0JE
Number: | 09374264 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |