EQUIP ASSET MANAGEMENT LTD

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

11/02/2211 February 2022 Application to strike the company off the register

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/08/215 August 2021 Change of details for The Beaufort Group of Companies Limited as a person with significant control on 2020-07-30

View Document

02/08/212 August 2021 Director's details changed for Mr Andrew John Bennett on 2021-08-02

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR SHANE BALKHAM

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW BENNETT

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BEAUFORT GROUP OF COMPANIES LIMITED

View Document

30/07/2030 July 2020 CESSATION OF ANDREW JOHN BENNETT AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

12/06/1912 June 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM KINGSGATE HIGH STREET REDHILL RH1 1SH UNITED KINGDOM

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM FALCON HOUSE BLACK EAGLE CLOSE WESTERHAM KENT TN16 1SE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

01/08/141 August 2014 SAIL ADDRESS CHANGED FROM: C/O C/O MINOTAUR WEALTH MANAGEMENT FALCON HOUSE BLACK EAGLE CLOSE WESTERHAM KENT TN16 1SE UNITED KINGDOM

View Document

01/08/141 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 78 NUTFIELD ROAD MERSTHAM REDHILL RH1 3HA UNITED KINGDOM

View Document

16/08/1316 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BENNETT / 01/08/2012

View Document

05/10/125 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN BENNETT / 01/08/2012

View Document

05/10/125 October 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 78 NUTFIELD ROAD MERSTHAM RH1 3HA

View Document

23/08/1223 August 2012 Annual return made up to 26 July 2011 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

08/08/118 August 2011 SAIL ADDRESS CREATED

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

31/08/1031 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DISS40 (DISS40(SOAD))

View Document

27/01/0927 January 2009 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MR SHANE MICHAEL BALKHAM

View Document

29/02/0829 February 2008 SECRETARY APPOINTED MR ANDREW JOHN BENNETT

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MR ANDREW JOHN BENNETT

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information