Advanced company searchLink opens in new window

EQUIPPED PUBLISHING LIMITED

Company number 08024516

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2016 SOAS(A) Voluntary strike-off action has been suspended
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2016 DS01 Application to strike the company off the register
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Jun 2015 AD01 Registered office address changed from 5 Upper King Street Leicester LE1 6XF England to C/O Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 23 June 2015
22 Jun 2015 ANNOTATION Rectified Form AP01 was removed from the register on the 21/08/2015 because it is invalid or ineffective
04 Jun 2015 TM01 Termination of appointment of Harold Dean as a director on 4 June 2015
28 May 2015 TM01 Termination of appointment of Neil Matthew Dean as a director on 28 May 2015
28 May 2015 TM01 Termination of appointment of Forces Resettlement Services Cic as a director on 28 May 2015
18 Dec 2014 AD01 Registered office address changed from 2 Merus Court Meridian Business Park Leicester LE19 1RJ to 5 Upper King Street Leicester LE1 6XF on 18 December 2014
27 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
27 Nov 2014 AP01 Appointment of Mr Harold Dean as a director on 1 November 2014
27 Nov 2014 AP01 Appointment of Mr Neil Matthew Dean as a director on 1 November 2014
26 Nov 2014 AD01 Registered office address changed from Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 2 Merus Court Meridian Business Park Leicester LE19 1RJ on 26 November 2014
26 Nov 2014 AP02 Appointment of Forces Resettlement Services Cic as a director on 1 November 2014
26 Nov 2014 TM01 Termination of appointment of David Hill as a director on 4 October 2014
09 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
08 May 2014 AP01 Appointment of Mr David Hill as a director
08 May 2014 TM01 Termination of appointment of George Climie as a director
19 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
08 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Jan 2014 CERTNM Company name changed equipped media group LTD\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2013-09-11
  • NM01 ‐ Change of name by resolution
05 Jan 2014 AP01 Appointment of Mr George Climie as a director