Advanced company searchLink opens in new window

EQUINOX SANTE LIMITED

Company number 06630866

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
19 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
10 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 June 2013
10 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 June 2012
10 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 June 2011
07 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
07 Mar 2014 CH01 Director's details changed for Pierre Albert Raoul Francois Mantello on 6 March 2014
19 Feb 2014 AA Total exemption full accounts made up to 30 June 2013
02 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/04/2014
27 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
24 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/04/2014
14 Jun 2012 AA Total exemption full accounts made up to 30 June 2011
05 Jul 2011 AA Total exemption full accounts made up to 30 June 2010
28 Jun 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/04/2014
11 Jan 2011 TM01 Termination of appointment of Catherine Garrel as a director
18 Aug 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Pierre Albert Raoul Francois Mantello on 1 June 2010
17 Aug 2010 CH01 Director's details changed for Olivier Charre on 1 June 2010
17 Aug 2010 CH01 Director's details changed for Catherine Francoise Garrel on 1 June 2010
22 Jun 2010 AA Total exemption full accounts made up to 30 June 2009
09 Jul 2009 363a Return made up to 26/06/09; full list of members
26 Jun 2008 NEWINC Incorporation