EQURECON LIMITED
Status | DISSOLVED |
Company No. | 11032857 |
Category | Private Limited Company |
Incorporated | 26 Oct 2017 |
Age | 6 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 23 Jan 2024 |
Years | 4 months, 7 days |
SUMMARY
EQURECON LIMITED is an dissolved private limited company with number 11032857. It was incorporated 6 years, 7 months, 4 days ago, on 26 October 2017 and it was dissolved 4 months, 7 days ago, on 23 January 2024. The company address is 120 Dowsett Road, London, N17 9DH, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 15 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 26 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Notification of a person with significant control
Date: 24 Nov 2021
Action Date: 16 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-11-16
Psc name: Joseph Quirke
Documents
Termination director company with name termination date
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-16
Officer name: Thomas James Bolger
Documents
Appoint person director company with name date
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Quirke
Appointment date: 2021-11-16
Documents
Cessation of a person with significant control
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-16
Psc name: Thomas James Bolger
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-16
Old address: 1 Hamilton Road Cockfosters Barnet EN4 9EU England
New address: 120 Dowsett Road London N17 9DH
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2021
Action Date: 11 Sep 2021
Category: Address
Type: AD01
Old address: PO Box 1327 Woodgrange Avenue Enfield Select State/Province EN1 9AE United Kingdom
New address: 1 Hamilton Road Cockfosters Barnet EN4 9EU
Change date: 2021-09-11
Documents
Accounts with accounts type dormant
Date: 08 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Change person director company with change date
Date: 28 Oct 2020
Action Date: 25 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-25
Officer name: Mr Thomas James Bolger
Documents
Termination director company with name termination date
Date: 09 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-01
Officer name: Nathan James Battison
Documents
Appoint person director company with name date
Date: 09 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas James Bolger
Appointment date: 2020-07-01
Documents
Termination director company with name termination date
Date: 18 May 2020
Action Date: 04 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas James Bolger
Termination date: 2020-05-04
Documents
Appoint person director company with name date
Date: 18 May 2020
Action Date: 04 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathan James Battison
Appointment date: 2020-05-04
Documents
Notification of a person with significant control
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Bolger
Notification date: 2020-03-16
Documents
Confirmation statement with no updates
Date: 16 Nov 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type dormant
Date: 16 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2019
Action Date: 16 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-16
New address: PO Box 1327 Woodgrange Avenue Enfield Select State/Province EN1 9AE
Old address: 1 Hamilton Road Cockfosters Barnet EN4 9EU England
Documents
Cessation of a person with significant control
Date: 16 Nov 2019
Action Date: 29 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-29
Psc name: Nathan James Battison
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-04
New address: 1 Hamilton Road Cockfosters Barnet EN4 9EU
Old address: Ground Floor Flat, 68 Barons Court Road West Kensington London W14 9DU England
Documents
Appoint person director company with name date
Date: 07 Oct 2019
Action Date: 29 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-29
Officer name: Mr Thomas James Bolger
Documents
Termination director company with name termination date
Date: 07 Oct 2019
Action Date: 29 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-29
Officer name: Nathan James Battison
Documents
Accounts with accounts type dormant
Date: 19 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Resolution
Date: 20 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 29 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Address
Type: AD01
New address: Ground Floor Flat, 68 Barons Court Road West Kensington London W14 9DU
Change date: 2017-12-22
Old address: Ground Floor Flat Barons Court Road London W14 9DU England
Documents
Cessation of a person with significant control
Date: 25 Nov 2017
Action Date: 20 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-20
Psc name: Joseph Quirke
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2017
Action Date: 25 Nov 2017
Category: Address
Type: AD01
New address: Ground Floor Flat Barons Court Road London W14 9DU
Change date: 2017-11-25
Old address: Ground Floor Flat Barons Court Road London W14 9DU England
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2017
Action Date: 25 Nov 2017
Category: Address
Type: AD01
Old address: Ground Floor Flat Barons Court Road London W14 9DU England
Change date: 2017-11-25
New address: Ground Floor Flat Barons Court Road London W14 9DU
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2017
Action Date: 25 Nov 2017
Category: Address
Type: AD01
New address: Ground Floor Flat Barons Court Road London W14 9DU
Old address: 20 Barrington Court Colney Hatch Lane London N10 1QG England
Change date: 2017-11-25
Documents
Notification of a person with significant control
Date: 21 Nov 2017
Action Date: 20 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-20
Psc name: Nathan James Battison
Documents
Termination director company with name termination date
Date: 21 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Quirke
Termination date: 2017-11-20
Documents
Appoint person director company with name date
Date: 21 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-20
Officer name: Mr Nathan James Battison
Documents
Some Companies
6 QUEENS COURT NORTH, THIRD AVENUE,GATESHEAD,NE11 0BU
Number: | 07246249 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST PROPERTIES (MIDLANDS) LIMITED
14 PARK ROW,NOTTINGHAM,NG1 6GR
Number: | 03473272 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 LOUGHMALLON RD,DUNGANNON,BT70 2SY
Number: | NI649950 |
Status: | ACTIVE |
Category: | Private Limited Company |
29A HOOK LANE,WELLING,DA16 2DH
Number: | 09640473 |
Status: | ACTIVE |
Category: | Private Limited Company |
OBSERVIUM INTERNATIONAL LIMITED
47 CASTLE CLOSE,MORPETH,NE61 2LL
Number: | 11204598 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS,HUDDERSFIELD,HD1 2EW
Number: | 10410794 |
Status: | ACTIVE |
Category: | Private Limited Company |