EQUUS COMMUNICATIONS LIMITED

Company Documents

DateDescription
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

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Liquidators' statement of receipts and payments to 2023-09-13

View Document

23/09/2323 September 2023 Liquidators' statement of receipts and payments to 2020-09-13

View Document

23/09/2323 September 2023 Liquidators' statement of receipts and payments to 2023-09-13

View Document

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

View Document

13/09/2313 September 2023 Liquidators' statement of receipts and payments to 2022-09-13

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 4-6 DRYDEN STREET LONDON WC2E 9NH

View Document

04/12/194 December 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/09/2019:LIQ. CASE NO.1

View Document

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

View Document

27/09/1827 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/09/1827 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/09/1827 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/03/183 March 2018 DISS40 (DISS40(SOAD))

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR SUE HOOPER

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM DICKHURST HOUSE RODGATE LANE HASLEMERE GU27 2EW ENGLAND

View Document

09/02/189 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/01/1830 January 2018 CESSATION OF SUSAN HOOPER AS A PSC

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, SECRETARY SUE HOOPER

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 132-143 LOTS ROAD LOTS ROAD LONDON SW10 0RJ ENGLAND

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 26 CHURCH STREET BISHOP'S STORTFORD HERTS CM23 2LY

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/11/1618 November 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050138190001

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/05/1523 May 2015 DISS40 (DISS40(SOAD))

View Document

20/05/1520 May 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/03/1419 March 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/03/138 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUE HOOPER / 20/01/2012

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SUE HOOPER / 12/01/2012

View Document

20/01/1220 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PIERS HOOPER / 20/01/2012

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/03/102 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUE HOOPER / 01/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERS HOOPER / 01/01/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 9 HENNING STREET LONDON SW11 3DR

View Document

29/04/0929 April 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 26 CHURCH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2LY

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: 26 CHURCH STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 2LY

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0424 January 2004 REGISTERED OFFICE CHANGED ON 24/01/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

24/01/0424 January 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 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