Advanced company searchLink opens in new window

EQUUS COMMUNICATIONS LIMITED

Company number 05013819

Filter by category

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)
13 Oct 2023 AD01 Registered office address changed from 33 Waters Edge Business Park Modwen Road Salford M5 3EZ to 33 Waters Edge Business Park Modwen Road Salford M5 3EZ on 13 October 2023
12 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 13 September 2023
12 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-14
23 Sep 2023 AD01 Registered office address changed from Lower Ground Floor Kean House 6 Kean Street London WC2B 4AS to 33 Waters Edge Business Park Modwen Road Salford M5 3EZ on 23 September 2023
23 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 13 September 2023
23 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 13 September 2020
13 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 13 September 2022
05 Dec 2019 AD01 Registered office address changed from 4-6 Dryden Street London WC2E 9NH to Lower Ground Floor Kean House 6 Kean Street London WC2B 4AS on 5 December 2019
04 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 13 September 2019
28 Sep 2018 AD01 Registered office address changed from World End Studios, 32-34 Lots Road World End Studios 132-134 Lots Road London London SW10 0RJ England to 4-6 Dryden Street London WC2E 9NH on 28 September 2018
27 Sep 2018 LIQ02 Statement of affairs
27 Sep 2018 600 Appointment of a voluntary liquidator
23 Mar 2018 AA Micro company accounts made up to 31 January 2017
03 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
19 Feb 2018 AD01 Registered office address changed from Dickhurst House Rodgate Lane Haslemere GU27 2EW England to World End Studios, 32-34 Lots Road World End Studios 132-134 Lots Road London London SW10 0RJ on 19 February 2018
19 Feb 2018 TM01 Termination of appointment of Sue Hooper as a director on 12 December 2017
09 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2018 PSC07 Cessation of Susan Hooper as a person with significant control on 1 December 2017
30 Jan 2018 TM02 Termination of appointment of Sue Hooper as a secretary on 1 December 2017
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
19 May 2017 AD01 Registered office address changed from 132-143 Lots Road Lots Road London SW10 0RJ England to Dickhurst House Rodgate Lane Haslemere GU27 2EW on 19 May 2017
03 Mar 2017 CS01 Confirmation statement made on 13 January 2017 with updates
03 Mar 2017 AD01 Registered office address changed from 26 Church Street Bishop's Stortford Herts CM23 2LY to 132-143 Lots Road Lots Road London SW10 0RJ on 3 March 2017
18 Nov 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-11-18
  • GBP 100