Advanced company searchLink opens in new window

EQ INVESTORS HOLDINGS LIMITED

Company number 03428601

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2019 DS01 Application to strike the company off the register
06 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
10 Jan 2018 AA Full accounts made up to 30 April 2017
16 Oct 2017 CS01 Confirmation statement made on 3 September 2017 with updates
09 Oct 2017 DS02 Withdraw the company strike off application
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2017 DS01 Application to strike the company off the register
12 Jan 2017 AA Full accounts made up to 30 April 2016
28 Oct 2016 TM01 Termination of appointment of Eric William Welsby as a director on 28 October 2016
16 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
01 Aug 2016 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016
22 Sep 2015 AA Full accounts made up to 30 April 2015
09 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2,250,823.62
20 Jan 2015 AA01 Current accounting period shortened from 30 June 2015 to 30 April 2015
19 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 14 November 2014
  • GBP 2,250,823.62
08 Dec 2014 AP01 Appointment of Eric William Welsby as a director on 3 November 2014
02 Dec 2014 AD01 Registered office address changed from Dixon House 72-75 Fenchurch Street London EC3M 4BR to One America Square Crosswall London EC3N 2SG on 2 December 2014
28 Nov 2014 AUD Auditor's resignation
26 Nov 2014 AP01 Appointment of Mr Paul Roland Trueman as a director on 30 September 2014
26 Nov 2014 AP01 Appointment of Mr John Dudley Spiers as a director on 30 September 2014
18 Nov 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
07 Nov 2014 TM02 Termination of appointment of Neil Sandy as a secretary on 30 September 2014