EQUUS PROJECTS AND TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

06/08/246 August 2024 Liquidators' statement of receipts and payments to 2024-06-14

View Document

08/08/238 August 2023 Liquidators' statement of receipts and payments to 2023-06-14

View Document

03/02/223 February 2022 Administrator's progress report

View Document

24/07/2024 July 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00013690,00009570

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

30/03/2030 March 2020 CESSATION OF ADRIAN VICTOR FRANCIS JOHN JOHNSON AS A PSC

View Document

30/03/2030 March 2020 CESSATION OF ADRIAN VICTOR FRANCIS JOHN JOHNSON AS A PSC

View Document

30/03/2030 March 2020 CESSATION OF NATALIE JANE JOHNSON AS A PSC

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMEN HOLDINGS LIMITED

View Document

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE JANE JOHNSON

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN VICTOR FRANCIS JOHN JOHNSON

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 2

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM ARQUEN HOUSE SPICER STREET ST. ALBANS HERTFORDSHIRE AL3 4PQ ENGLAND

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM THE BRIAR, 2 CHURCH HILL BEDMOND ABBOTS LANGLEY HERTFORDSHIRE WD5 0RN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

17/03/1417 March 2014 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