EQUITY REAL ESTATE DEVELOPMENTS (LONDON) LTD

15 Station Road, St Ives, PE27 5BH, Cambridgeshire, England
StatusDISSOLVED
Company No.09642097
CategoryPrivate Limited Company
Incorporated16 Jun 2015
Age8 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 6 days

SUMMARY

EQUITY REAL ESTATE DEVELOPMENTS (LONDON) LTD is an dissolved private limited company with number 09642097. It was incorporated 8 years, 11 months, 16 days ago, on 16 June 2015 and it was dissolved 3 years, 7 months, 6 days ago, on 27 October 2020. The company address is 15 Station Road, St Ives, PE27 5BH, Cambridgeshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-31

Psc name: Ashank Patel

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-29

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashank Patel

Termination date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2018

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-01

Psc name: Ashank Patel

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2018

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-01

Psc name: Mohammad Iqbal

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Babar Iqbal

Appointment date: 2015-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alpesh Mukund Roy Patel

Termination date: 2015-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alpesh Mukund Roy Patel

Appointment date: 2015-09-28

Documents

View document PDF

Incorporation company

Date: 16 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABRAHAM & DOBELL LTD.

230 SHIRLEY ROAD, SHIRLEY,HAMPSHIRE,SO15 3HR

Number:05368307
Status:ACTIVE
Category:Private Limited Company

DINA PROJ-X LTD

54 HEATON ROAD,HUDDERSFIELD,HD1 4HZ

Number:06655048
Status:ACTIVE
Category:Private Limited Company

MIZU PROPERTY LLP

3 PUMPING STATION ROAD,LONDON,W4 2SN

Number:OC417431
Status:ACTIVE
Category:Limited Liability Partnership

P.R.P. TRAINING LIMITED

THE OLD CONVENT,PEMBROKE DOCK,SA72 6XS

Number:02929263
Status:ACTIVE
Category:Private Limited Company

PIM EDUCATION & TRAINING CIC

1 CHILLINGTON DRIVE,DUDLEY,DY1 2GB

Number:08079182
Status:ACTIVE
Category:Community Interest Company

TARGETGRANGE INVESTMENTS LIMITED

157 REDLAND ROAD,,BS6 6YE

Number:05466182
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