EQUAL AND FREE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

23/04/2523 April 2025 Termination of appointment of Sean Richard Oliver Dee as a director on 2025-04-23

View Document

23/04/2523 April 2025 Termination of appointment of Caroline Anne Cox as a director on 2025-04-23

View Document

14/04/2514 April 2025 Termination of appointment of Christopher Howard Green as a secretary on 2025-03-27

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

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

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

09/01/209 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/10/188 October 2018 NOTIFICATION OF PSC STATEMENT ON 23/07/2018

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 24 PORTMAN GARDENS UXBRIDGE UB10 9NT ENGLAND

View Document

24/04/1824 April 2018 ALTER ARTICLES 14/03/2018

View Document

24/04/1824 April 2018 ARTICLES OF ASSOCIATION

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

22/01/1822 January 2018 SECRETARY APPOINTED MR CHRISTOPHER HOWARD GREEN

View Document

20/01/1820 January 2018 DIRECTOR APPOINTED MR SEAN RICHARD OLIVER DEE

View Document

20/01/1820 January 2018 CESSATION OF ALEXANDER ALAN CRAIG AS A PSC

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CRAIG

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM C/O FENLEYS 1ST FLOOR 168 HIGH STREET WATFORD HERTS WD17 2EG

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, SECRETARY ALEXANDER CRAIG

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, SECRETARY ALEXANDER CRAIG

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

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

View Accounts

19/07/1619 July 2016 SECRETARY APPOINTED MR ALEXANDER ALAN CRAIG

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEOFFREY DIEPPE / 17/06/2016

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/10/152 October 2015 16/07/15 NO MEMBER LIST

View Document

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

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY SAMUEL WEBSTER

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 5 PARK ROAD GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE12 8DG

View Document

08/08/148 August 2014 16/07/14

View Document

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

View Accounts

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN HART

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON CALVERT

View Document

30/06/1430 June 2014 ARTICLES OF ASSOCIATION

View Document

30/06/1430 June 2014 ALTER ARTICLES 10/06/2014

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR TIMOTHY GEOFFREY DIEPPE

View Document

13/05/1413 May 2014 COMPANY NAME CHANGED ONE NATION ONE LAW LIMITED CERTIFICATE ISSUED ON 13/05/14

View Document

13/05/1413 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALLEN CALVERT / 26/04/2013

View Document

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

View Accounts

23/07/1323 July 2013 16/07/13

View Document

09/10/129 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/129 October 2012 COMPANY NAME CHANGED EQUAL AND FREE LIMITED CERTIFICATE ISSUED ON 09/10/12

View Document

02/08/122 August 2012 DIRECTOR APPOINTED ALEXANDER ALAN CRAIG

View Document

02/08/122 August 2012 DIRECTOR APPOINTED SIMON ALLEN CALVERT

View Document

02/08/122 August 2012 ADOPT ARTICLES 27/07/2012

View Document

02/08/122 August 2012 DIRECTOR APPOINTED BARONESS CAROLINE ANNE COX

View Document

16/07/1216 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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