EQUUS COMMUNICATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/10/2313 October 2023 | Registered office address changed from 33 Waters Edge Business Park Modwen Road Salford M5 3EZ to 33 Waters Edge Business Park Modwen Road Salford M5 3EZ on 2023-10-13 |
12/10/2312 October 2023 | Resolutions |
12/10/2312 October 2023 | Liquidators' statement of receipts and payments to 2023-09-13 |
23/09/2323 September 2023 | Liquidators' statement of receipts and payments to 2020-09-13 |
23/09/2323 September 2023 | Liquidators' statement of receipts and payments to 2023-09-13 |
23/09/2323 September 2023 | Registered office address changed from Lower Ground Floor Kean House 6 Kean Street London WC2B 4AS to 33 Waters Edge Business Park Modwen Road Salford M5 3EZ on 2023-09-23 |
13/09/2313 September 2023 | Liquidators' statement of receipts and payments to 2022-09-13 |
05/12/195 December 2019 | REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 4-6 DRYDEN STREET LONDON WC2E 9NH |
04/12/194 December 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/09/2019:LIQ. CASE NO.1 |
28/09/1828 September 2018 | REGISTERED OFFICE CHANGED ON 28/09/2018 FROM WORLD END STUDIOS, 32-34 LOTS ROAD WORLD END STUDIOS 132-134 LOTS ROAD LONDON LONDON SW10 0RJ ENGLAND |
27/09/1827 September 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
27/09/1827 September 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
27/09/1827 September 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
03/03/183 March 2018 | DISS40 (DISS40(SOAD)) |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
19/02/1819 February 2018 | APPOINTMENT TERMINATED, DIRECTOR SUE HOOPER |
19/02/1819 February 2018 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM DICKHURST HOUSE RODGATE LANE HASLEMERE GU27 2EW ENGLAND |
09/02/189 February 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/01/1830 January 2018 | CESSATION OF SUSAN HOOPER AS A PSC |
30/01/1830 January 2018 | APPOINTMENT TERMINATED, SECRETARY SUE HOOPER |
02/01/182 January 2018 | FIRST GAZETTE |
19/05/1719 May 2017 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 132-143 LOTS ROAD LOTS ROAD LONDON SW10 0RJ ENGLAND |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
03/03/173 March 2017 | REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 26 CHURCH STREET BISHOP'S STORTFORD HERTS CM23 2LY |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
18/11/1618 November 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
12/11/1512 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 050138190001 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/05/1523 May 2015 | DISS40 (DISS40(SOAD)) |
20/05/1520 May 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
19/05/1519 May 2015 | FIRST GAZETTE |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
19/03/1419 March 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/03/138 March 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
20/01/1220 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SUE HOOPER / 20/01/2012 |
20/01/1220 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / SUE HOOPER / 12/01/2012 |
20/01/1220 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
20/01/1220 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PIERS HOOPER / 20/01/2012 |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/02/113 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
02/03/102 March 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUE HOOPER / 01/01/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PIERS HOOPER / 01/01/2010 |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
08/05/098 May 2009 | REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 9 HENNING STREET LONDON SW11 3DR |
29/04/0929 April 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
14/04/0814 April 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
29/01/0729 January 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
22/03/0522 March 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
22/09/0422 September 2004 | REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 26 CHURCH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2LY |
08/05/048 May 2004 | NEW DIRECTOR APPOINTED |
16/02/0416 February 2004 | NEW SECRETARY APPOINTED |
16/02/0416 February 2004 | REGISTERED OFFICE CHANGED ON 16/02/04 FROM: 26 CHURCH STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 2LY |
16/02/0416 February 2004 | NEW DIRECTOR APPOINTED |
26/01/0426 January 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/01/0424 January 2004 | REGISTERED OFFICE CHANGED ON 24/01/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
24/01/0424 January 2004 | DIRECTOR RESIGNED |
24/01/0424 January 2004 | SECRETARY RESIGNED |
13/01/0413 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EQUUS COMMUNICATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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