EQWITY LTD.
Status | DISSOLVED |
Company No. | 11551332 |
Category | Private Limited Company |
Incorporated | 04 Sep 2018 |
Age | 5 years, 9 months |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 19 days |
SUMMARY
EQWITY LTD. is an dissolved private limited company with number 11551332. It was incorporated 5 years, 9 months ago, on 04 September 2018 and it was dissolved 3 years, 2 months, 19 days ago, on 16 March 2021. The company address is 29 Millbank Close, Oldham, OL8 4AW, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Dec 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 15 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Address
Type: AD01
Old address: 3rd Floor 86-90 Paul Street London EC2A 4NE England
Change date: 2020-07-14
New address: 29 Millbank Close Oldham OL8 4AW
Documents
Termination director company with name termination date
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diawo Kebe
Termination date: 2020-07-14
Documents
Termination director company with name termination date
Date: 02 Jun 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-29
Officer name: Daniel Vieira
Documents
Accounts with accounts type dormant
Date: 02 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Confirmation statement with updates
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Cessation of a person with significant control
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Diawo Kebe
Cessation date: 2019-03-01
Documents
Cessation of a person with significant control
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Vieira
Cessation date: 2019-03-01
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Notification of a person with significant control
Date: 13 Feb 2019
Action Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-05
Psc name: Diawo Kebe
Documents
Notification of a person with significant control
Date: 13 Feb 2019
Action Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-05
Psc name: Franck Laloupo
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Appoint person director company with name date
Date: 29 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-17
Officer name: Mr Franck Laloupo
Documents
Appoint person director company with name date
Date: 29 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-17
Officer name: Mr Diawo Kebe
Documents
Confirmation statement with updates
Date: 29 Dec 2018
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Confirmation statement with updates
Date: 23 Sep 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Some Companies
BIRCHALL IMPLEMENTATION RESOURCE AND DESIGN LIMITED
ROWEDA POUND LANE,LYME REGIS,DT7 3TT
Number: | 07957915 |
Status: | ACTIVE |
Category: | Private Limited Company |
CELTIC TRAVEL,LLANIDLOES,SY18 6EH
Number: | 11587378 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 BALISFIRE GROVE, LEICESTER,LEICESTER,LE4 0LT
Number: | 11386850 |
Status: | ACTIVE |
Category: | Private Limited Company |
AGRICULTURE HOUSE NATIONAL AGRICULTURAL CENTRE,KENILWORTH,CV8 2TZ
Number: | 03859242 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
S HUGHES BUSINESS SERVICES LIMITED
41 PONDS ROAD,CHELMSFORD,CM2 8QP
Number: | 04425646 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE,LEWES,BN7 1JU
Number: | 05402016 |
Status: | ACTIVE |
Category: | Private Limited Company |