EQWITY LTD.

29 Millbank Close, Oldham, OL8 4AW, England
StatusDISSOLVED
Company No.11551332
CategoryPrivate Limited Company
Incorporated04 Sep 2018
Age5 years, 9 months
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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 HOLIDAYS LTD

CELTIC TRAVEL,LLANIDLOES,SY18 6EH

Number:11587378
Status:ACTIVE
Category:Private Limited Company

CHIKSON LIMITED

36 BALISFIRE GROVE, LEICESTER,LEICESTER,LE4 0LT

Number:11386850
Status:ACTIVE
Category:Private Limited Company

NATIONAL PIG ASSOCIATION

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

T H I N C S LIMITED

ONE,LEWES,BN7 1JU

Number:05402016
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