Advanced company searchLink opens in new window

EQUATOR HOLDINGS LIMITED

Company number 03205201

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)
15 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
15 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
25 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 20 December 2020
19 Feb 2021 TM01 Termination of appointment of Hannah Elizabeth Shepherd as a director on 29 May 2019
04 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 20 December 2019
03 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 20 December 2018
19 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 20 December 2017
02 Jun 2017 600 Appointment of a voluntary liquidator
02 Jun 2017 LIQ10 Removal of liquidator by court order
28 Feb 2017 AD03 Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ
28 Feb 2017 AD02 Register inspection address has been changed to 8 Canada Square London E14 5HQ
23 Jan 2017 600 Appointment of a voluntary liquidator
13 Jan 2017 AD01 Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 13 January 2017
11 Jan 2017 4.70 Declaration of solvency
11 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-21
09 Dec 2016 SH20 Statement by Directors
09 Dec 2016 SH19 Statement of capital on 9 December 2016
  • USD 2
09 Dec 2016 CAP-SS Solvency Statement dated 06/12/16
09 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 06/12/2016
29 Sep 2016 AA Full accounts made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • USD 100,200
24 Mar 2016 TM01 Termination of appointment of Canada Square Nominees (Uk) Limited as a director on 24 March 2016
24 Mar 2016 TM01 Termination of appointment of Robert Hugh Musgrove as a director on 24 March 2016
24 Mar 2016 TM02 Termination of appointment of Robert Hugh Musgrove as a secretary on 24 March 2016
24 Mar 2016 AP01 Appointment of Louisa Jane Jenkinson as a director on 21 March 2016