EQUITY REAL ESTATE (TAGGS) LTD

30 Old Bailey, London, EC4M 7AU
StatusLIQUIDATION
Company No.09996915
CategoryPrivate Limited Company
Incorporated10 Feb 2016
Age8 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

EQUITY REAL ESTATE (TAGGS) LTD is an liquidation private limited company with number 09996915. It was incorporated 8 years, 4 months, 3 days ago, on 10 February 2016. The company address is 30 Old Bailey, London, EC4M 7AU.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Oct 2023

Action Date: 16 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Oct 2022

Action Date: 16 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2022

Action Date: 11 May 2022

Category: Address

Type: AD01

Old address: Tower Bridge House St. Katharines Way London E1W 1DD

Change date: 2022-05-11

New address: 30 Old Bailey London EC4M 7AU

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2022

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Babar Iqbal

Termination date: 2020-03-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Oct 2021

Action Date: 16 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 17 Aug 2020

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Mar 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-09

Officer name: Ashank Patel

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 05 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 10 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-29

New address: Tower Bridge House St. Katharines Way London E1W 1DD

Old address: 15 Station Road St Ives Cambridgeshire PE27 5BH England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 28 Aug 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 15 Jul 2019

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashank Patel

Appointment date: 2018-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Ashank Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2016

Action Date: 22 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099969150003

Charge creation date: 2016-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2016

Action Date: 22 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-22

Charge number: 099969150002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr Ikramul Haq

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2016

Action Date: 06 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-06

Charge number: 099969150001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-19

Officer name: Mr Mohammad Babar Iqbal

Documents

View document PDF

Incorporation company

Date: 10 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ICERLINK LOGISTICS UK LTD

22 ST. MICHAELS CLOSE,SOUTH OCKENDON,RM15 4SZ

Number:10404747
Status:ACTIVE
Category:Private Limited Company

LANDMARK GROUP (E.A) LTD

SUFFOLK HOUSE, 7 HYDRA,IPSWICH,IP6 0LW

Number:11041906
Status:ACTIVE
Category:Private Limited Company

MAUDBELL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11026683
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NORDEN HOUSE LIMITED

117 ST. GEORGES TERRACE,NEWCASTLE UPON TYNE,NE2 2DN

Number:08087412
Status:ACTIVE
Category:Private Limited Company

PANE IN THE GLASS LIMITED

55 RUSSELL STREET,READING,RG1 7XG

Number:09818900
Status:ACTIVE
Category:Private Limited Company

PRO-IUSTITIA LIMITED

298 HOLLOWAY ROAD,LONDON,N7 6NJ

Number:09707839
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