EQA PARTNERS LTD

Company Documents

DateDescription
05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Change of details for Mr Massimo Rapetto as a person with significant control on 2023-05-30

View Document

11/07/2311 July 2023 Director's details changed for Mr Massimo Rapetto on 2023-05-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2020-07-31

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Notification of Massimo Rapetto as a person with significant control on 2021-11-16

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2019-07-31

View Document

16/11/2116 November 2021 Withdrawal of a person with significant control statement on 2021-11-16

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

06/10/216 October 2021 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 7 Bell Yard London WC2A 2JR on 2021-10-06

View Document

04/10/214 October 2021 Appointment of Mr Massimo Rapetto as a director on 2021-10-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON DAVIS / 01/01/2018

View Document

04/08/174 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CR SECRETARIES LIMITED / 27/02/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD

View Document

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

View Accounts

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

23/07/1523 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/01/1517 January 2015 DISS40 (DISS40(SOAD))

View Document

16/01/1516 January 2015 Annual return made up to 16 July 2014 with full list of shareholders

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

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

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

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

View Accounts

05/06/135 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

05/06/135 June 2013 ADOPT ARTICLES 01/05/2013

View Document

30/04/1330 April 2013 COMPANY NAME CHANGED MOVEDEAL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 30/04/13

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

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

View Accounts

17/07/1217 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/11/1116 November 2011 DISS40 (DISS40(SOAD))

View Document

15/11/1115 November 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 41 CHALTON STREET LONDON NW1 1JD

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY SDG SECRETARIES LIMITED

View Document

10/11/1010 November 2010 CORPORATE SECRETARY APPOINTED CR SECRETARIES LIMITED

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

16/07/1016 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 APPOINT PERSON AS DIRECTOR

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR APPOINTED ANDREW DAVIS

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

03/09/083 September 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

16/07/0716 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


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company