EQUITEC ASSET MANAGEMENT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Statement of affairs |
07/02/257 February 2025 | Appointment of a voluntary liquidator |
07/02/257 February 2025 | Resolutions |
07/02/257 February 2025 | Registered office address changed from 46 Lansdowne Road London E18 2BB England to Unit 6 Twelve O Clock Court 21 Attercliffe Road Sheffield S4 7WW on 2025-02-07 |
05/02/255 February 2025 | Compulsory strike-off action has been suspended |
05/02/255 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
10/10/2410 October 2024 | Confirmation statement made on 2024-08-17 with no updates |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
05/10/235 October 2023 | Confirmation statement made on 2023-08-17 with no updates |
12/07/2312 July 2023 | Change of details for Mrs Farah Zein as a person with significant control on 2023-07-12 |
12/07/2312 July 2023 | Notification of Farah Zein as a person with significant control on 2018-07-19 |
01/03/231 March 2023 | Registered office address changed from 46 Lansdowne Road London E18 2BB England to 46 Lansdowne Road London E18 2BB on 2023-03-01 |
01/03/231 March 2023 | Registered office address changed from Suite 1604 Hertsmere Road London E14 4EF England to 46 Lansdowne Road London E18 2BB on 2023-03-01 |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
29/09/2229 September 2022 | Confirmation statement made on 2022-08-17 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
19/10/2119 October 2021 | Confirmation statement made on 2021-08-17 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
23/08/1823 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABUL FAZAL MOHAMMED SAMAD |
17/08/1817 August 2018 | DIRECTOR APPOINTED MRS FARAH ZEIN |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES |
17/08/1817 August 2018 | CESSATION OF ABU UBAIDA MOHAMMED SAMAD AS A PSC |
17/08/1817 August 2018 | DIRECTOR APPOINTED MR ABUL FAZAL MOHAMMED SAMAD |
17/08/1817 August 2018 | APPOINTMENT TERMINATED, DIRECTOR ABU SAMAD |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/11/1719 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 46 LANSDOWNE ROAD LONDON E18 2BB |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/03/1628 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
22/02/1522 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABU UBAIDA MOHAMMED SAMAD / 22/02/2015 |
22/02/1522 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/04/146 April 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
02/03/132 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/12/121 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/07/1228 July 2012 | REGISTERED OFFICE CHANGED ON 28/07/2012 FROM APT 16-04 1 WEST INDIA QUAY LONDON E14 4EF |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
29/02/1229 February 2012 | DISS40 (DISS40(SOAD)) |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
28/02/1228 February 2012 | FIRST GAZETTE |
25/02/1225 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
15/03/1115 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
15/11/1015 November 2010 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM MELVILLE HOUSE 8-12 WOODHOUSE ROAD FINCLEY LONDON N12 0RG ENGLAND |
19/02/1019 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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