EQUIP PRODUCTIONS LTD

11 Clifton Moor Business Village 11 Clifton Moor Business Village, Clifton Moor, YO30 4XG, York
StatusDISSOLVED
Company No.08692233
CategoryPrivate Limited Company
Incorporated16 Sep 2013
Age10 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution23 May 2023
Years1 year, 22 days

SUMMARY

EQUIP PRODUCTIONS LTD is an dissolved private limited company with number 08692233. It was incorporated 10 years, 8 months, 28 days ago, on 16 September 2013 and it was dissolved 1 year, 22 days ago, on 23 May 2023. The company address is 11 Clifton Moor Business Village 11 Clifton Moor Business Village, Clifton Moor, YO30 4XG, York.



Company Fillings

Gazette dissolved liquidation

Date: 23 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-11

Old address: 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England

New address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-11

Officer name: Mr Paris Anthony Seawell

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tamas Wagner-Mesmer

Change date: 2021-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Address

Type: AD01

New address: 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB

Old address: 22 Gubyon Avenue Herne Hill London SE24 0DX

Change date: 2020-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2020

Action Date: 07 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-07

Capital : 1 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-07

Capital : 1 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2020-02-07

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2020

Action Date: 03 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-03

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 14 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paris Anthony Seawell

Change date: 2019-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paris Anthony Seawell

Appointment date: 2016-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Incorporation company

Date: 16 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHIER LTD

352 SHERRARD ROAD,LONDON,E12 6UQ

Number:11544159
Status:ACTIVE
Category:Private Limited Company

BAKER GUARDING LTD

132 ST GEORGES ROAD,DAGEHAM,RM9 5JB

Number:11648442
Status:ACTIVE
Category:Private Limited Company

ELOCOHIRE LIMITED

29 DEVIZES ROAD,SWINDON,SN1 4BG

Number:10722494
Status:ACTIVE
Category:Private Limited Company

KEPAI TECHNOLOGY GROUP LIMITED

FLAT32 ADVENTURES COURT,LONDON,E14 2DN

Number:10157089
Status:ACTIVE
Category:Private Limited Company

LEXMO LTD

6 PRIORY MILL WALK,COVENTRY,CV6 1QW

Number:10049871
Status:ACTIVE
Category:Private Limited Company

SPE SOLUTIONS LIMITED

34 WOODMANS VALE,BRISTOL,BS37 6DL

Number:07742971
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