EQUILIBRIUM JMM LIMITED
Status | DISSOLVED |
Company No. | 08743785 |
Category | Private Limited Company |
Incorporated | 22 Oct 2013 |
Age | 10 years, 7 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 27 Feb 2024 |
Years | 3 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
Dissolution application strike off company
Date: 30 Nov 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 01 May 2014
Category: Change-of-name
Type: CONNOT
Documents
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 |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09705893 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 08601973 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 BLUNDEN DRIVE,HAYWARDS HEATH,RH17 5HU
Number: | 08098951 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 HIGH STREET,LOUGHBOROUGH,LE12 8PY
Number: | 10251312 |
Status: | ACTIVE |
Category: | Private Limited Company |