Advanced company searchLink opens in new window

EQUATORIAL BIOFUELS (UK) LIMITED

Company number 05935949

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2012 DS01 Application to strike the company off the register
30 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1
09 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
05 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Oct 2009 CH01 Director's details changed for Mr Anthony John Samaha on 14 October 2009
14 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
13 Oct 2009 CH03 Secretary's details changed for John Michael Bottomley on 1 October 2009
15 Sep 2009 363a Return made up to 14/09/09; full list of members
27 Mar 2009 288b Appointment Terminated Director ross warner
19 Sep 2008 363a Return made up to 14/09/08; full list of members
03 Sep 2008 288c Director's Change of Particulars / anthony samaha / 02/09/2008 / Nationality was: australian, now: british; HouseName/Number was: , now: flat 4,; Street was: flat 7, now: 7 westgate terrace; Area was: 34 bolton gardens, now: ; Post Code was: SW5 0AQ, now: SW10 9BT
24 Jun 2008 AA Accounts made up to 31 December 2007
18 Mar 2008 287 Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ
10 Oct 2007 363a Return made up to 14/09/07; full list of members
10 Oct 2007 288c Secretary's particulars changed
21 Apr 2007 288c Director's particulars changed
12 Jan 2007 288b Secretary resigned
12 Jan 2007 288b Director resigned
07 Jan 2007 225 Accounting reference date extended from 30/09/07 to 31/12/07
29 Nov 2006 MA Memorandum and Articles of Association
27 Nov 2006 288a New director appointed