Advanced company searchLink opens in new window

EUQUERIA HOLDING LIMITED

Company number 03145061

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2022 TM01 Termination of appointment of John Gabriel Maxwell as a director on 21 April 2022
21 Apr 2022 TM02 Termination of appointment of Portland Secretaries Limited as a secretary on 21 April 2022
21 Apr 2022 TM01 Termination of appointment of Portland Directors Limited as a director on 21 April 2022
11 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2021 DS01 Application to strike the company off the register
10 May 2021 TM01 Termination of appointment of Michael Frenzel as a director on 31 March 2021
10 May 2021 AP01 Appointment of Mr John Gabriel Maxwell as a director on 31 March 2021
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Sep 2020 CS01 Confirmation statement made on 25 June 2020 with updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
27 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
16 Aug 2019 AD02 Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
04 Jul 2019 CH01 Director's details changed for Mr Michael Frenzel on 10 June 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
13 Jun 2019 CH04 Secretary's details changed for Portland Secretaries Limited on 7 June 2019
13 Jun 2019 CH02 Director's details changed for Portland Directors Limited on 7 June 2019
10 Jun 2019 AD01 Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019
16 Jan 2019 TM01 Termination of appointment of Zenah Landman as a director on 16 January 2019
28 Dec 2018 AP01 Appointment of Michael Frenzel as a director on 27 December 2018
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates