EQUAL DOTS LIMITED

Company Documents

DateDescription
24/02/2224 February 2022 Final Gazette dissolved following liquidation

View Document

24/02/2224 February 2022 Final Gazette dissolved following liquidation

View Document

24/11/2124 November 2021 Return of final meeting in a members' voluntary winding up

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-05-13

View Document

29/06/2129 June 2021 Previous accounting period extended from 2021-03-31 to 2021-05-13

View Document

13/05/2113 May 2021 Annual accounts for year ending 13 May 2021

View Accounts

19/02/2119 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

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

View Accounts

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

25/03/1725 March 2017 DIRECTOR APPOINTED MRS HEENA ANILKUMAR HEMNANI

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

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 24 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY HEENA HEMNANI

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 73B KENTON ROAD HARROW MIDDLESEX HA3 0AH

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

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

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/04/1418 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANILKUMAR HEMNANI

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR. ANILKUMAR HEMNANI

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANILKUMAR HEMNANI / 02/04/2012

View Document

29/03/1229 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 06/04/11 STATEMENT OF CAPITAL GBP 100

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 37TH FLOOR (K&B ACCOUNTANCY GROUP) ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA ENGLAND

View Document

17/06/1117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / HEENA ANILKUMAR HEMNANI / 01/06/2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANILKUMAR HEMNANI / 01/06/2011

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 33RD FLOOR 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ UNITED KINGDOM

View Document

24/03/1124 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / HEENA ANILKUMAR HEMNANI / 20/07/2010

View Document

19/04/1019 April 2010 07/04/10 STATEMENT OF CAPITAL GBP 2

View Document

19/04/1019 April 2010 SECRETARY APPOINTED HEENA ANILKUMAR HEMNANI

View Document

24/03/1024 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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