Advanced company searchLink opens in new window

EQUESTRIAN COLLECTION LTD

Company number 07340450

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)
24 Jun 2016 BONA Bona Vacantia disclaimer
19 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Sep 2012 TM01 Termination of appointment of Samantha Dennett as a director
28 Sep 2012 AP01 Appointment of Mr Stuart Dennett as a director
26 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
Statement of capital on 2012-09-25
  • GBP 1
13 Sep 2012 AD01 Registered office address changed from European House 93 Wellington Road Leeds LS12 1DZ United Kingdom on 13 September 2012
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
28 Apr 2011 AP01 Appointment of Miss Samantha Cristelle Dennett as a director
28 Apr 2011 TM01 Termination of appointment of Melanie Dennett as a director
15 Sep 2010 CH01 Director's details changed for Ms Melanie Jane Dennett on 9 September 2010
10 Sep 2010 TM01 Termination of appointment of Stuart Charles Dennett as a director
09 Sep 2010 AP01 Appointment of Ms Melanie Jane Dennett as a director
09 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)