Advanced company searchLink opens in new window

EQUISTONE PROCESS AGENT LIMITED

Company number 07613421

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)
29 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
29 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
03 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
23 Jan 2013 AA Accounts for a dormant company made up to 31 December 2011
11 Jan 2013 AA01 Current accounting period shortened from 30 April 2012 to 31 December 2011
18 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
18 Nov 2011 AP03 Appointment of Sue Woodman as a secretary
15 Nov 2011 AP01 Appointment of Philip Griesbach as a director
10 Nov 2011 TM01 Termination of appointment of Robert Myers as a director
10 Nov 2011 TM01 Termination of appointment of Owen Clarke as a director
10 Nov 2011 TM01 Termination of appointment of Michael Bork as a director
10 Nov 2011 TM01 Termination of appointment of Guillaume Jacqueau as a director
10 Nov 2011 AD01 Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom on 10 November 2011
03 Nov 2011 CERTNM Company name changed brittany acquisitions LIMITED\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
03 Nov 2011 CONNOT Change of name notice
26 Apr 2011 NEWINC Incorporation