EQUILIBRIUM JMM LIMITED

Unit 2,3 & 4 Block 8 Enterprise Way, Edenbridge, TN8 6HF, Kent, United Kingdom
StatusDISSOLVED
Company No.08743785
CategoryPrivate Limited Company
Incorporated22 Oct 2013
Age10 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years3 months, 4 days

SUMMARY

EQUILIBRIUM JMM LIMITED is an dissolved private limited company with number 08743785. It was incorporated 10 years, 7 months, 11 days ago, on 22 October 2013 and it was dissolved 3 months, 4 days ago, on 27 February 2024. The company address is Unit 2,3 & 4 Block 8 Enterprise Way, Edenbridge, TN8 6HF, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Richard Godfrey

Change date: 2021-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Richard Godfrey

Change date: 2021-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Timothy Whittley

Termination date: 2020-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin James Norbury

Termination date: 2018-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-01

Officer name: Mr Michael James Thompson

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael James Thompson

Termination date: 2018-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Thompson

Termination date: 2018-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

Old address: The Corner House 2 High Street Aylesford Kent ME20 7BG

New address: Unit 2,3 & 4 Block 8 Enterprise Way Edenbridge Kent TN8 6HF

Change date: 2018-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2017

Action Date: 22 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael James Thompson

Change date: 2016-10-22

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2017

Action Date: 22 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Thompson

Change date: 2016-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-05

Officer name: Mr Simon Timothy Whittley

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael James Thompson

Appointment date: 2014-09-05

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-05

Officer name: Mr Michael James Thompson

Documents

View document PDF

Certificate change of name company

Date: 01 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed operation equilibrium LIMITED\certificate issued on 01/05/14

Documents

View document PDF

Change of name notice

Date: 01 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 22 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANIEL JAMES DEVELOPMENTS LIMITED

82 REDDISH ROAD,STOCKPORT,SK5 7QU

Number:11398802
Status:ACTIVE
Category:Private Limited Company

LONDON ECOHOMES PROJECT 9 LIMITED

LONDON ECOHOMES,LONDON,NW10 7LP

Number:10586390
Status:ACTIVE
Category:Private Limited Company

REGENT PRINT & FRAME LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09705893
Status:ACTIVE
Category:Private Limited Company

SBMG LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:08601973
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPEAR & SHIELD LTD

8 BLUNDEN DRIVE,HAYWARDS HEATH,RH17 5HU

Number:08098951
Status:ACTIVE
Category:Private Limited Company

THE HAIR BOUTIQUE (LEICS) LTD

68 HIGH STREET,LOUGHBOROUGH,LE12 8PY

Number:10251312
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