Advanced company searchLink opens in new window

EQUITUS LENDING LIMITED

Company number 08108293

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2017 DS01 Application to strike the company off the register
21 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
21 Mar 2017 TM01 Termination of appointment of Trevor John Pothecary as a director on 21 March 2017
21 Mar 2017 TM01 Termination of appointment of Eoin Mckevitt as a director on 21 March 2017
21 Mar 2017 AP01 Appointment of Mr Nick Watson as a director on 10 March 2017
22 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
08 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
02 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
08 Jul 2014 AP01 Appointment of Mr Eoin Mckevitt as a director
08 Jul 2014 TM01 Termination of appointment of Craig Milton as a director
24 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
14 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
10 Sep 2013 TM01 Termination of appointment of Peter Beaumont as a director
10 Sep 2013 TM01 Termination of appointment of Timothy Cooley as a director
10 Sep 2013 AP01 Appointment of Mr Craig Alexander Milton as a director
20 Aug 2013 CH01 Director's details changed for Mr Trevor John Pothecary on 20 August 2013
20 Aug 2013 CH01 Director's details changed for Mr Peter Charles Beaumont on 20 August 2013
20 Aug 2013 CH01 Director's details changed for Mr Timothy John Cooley on 20 August 2013
13 Aug 2013 AP03 Appointment of Mr Nick Watson as a secretary
13 Aug 2013 AD01 Registered office address changed from Fifth Floor 100 Victoria Street Bristol BS1 6HZ United Kingdom on 13 August 2013
13 Aug 2013 TM02 Termination of appointment of Foot Anstey Secretarial Limited as a secretary
09 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders