Advanced company searchLink opens in new window

EQUILIBRIUM GULF LTD

Company number 08799918

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)
13 Apr 2024 CERTNM Company name changed equilibrium (gulf) LTD\certificate issued on 13/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-03
16 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
25 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with updates
02 Aug 2023 AP03 Appointment of Ms Zara Ibrahim Rutledge as a secretary on 31 July 2023
27 Jul 2023 RP04TM01 Second filing for the termination of Rupert Andrew Woodward Goodman as a director
24 Jul 2023 PSC01 Notification of Gerald Edgar Grimstone as a person with significant control on 13 July 2023
24 Jul 2023 PSC07 Cessation of Rupert Andrew Woodward Goodman as a person with significant control on 13 July 2023
20 Jul 2023 AP01 Appointment of Lord Gerald Edgar Grimstone as a director on 17 July 2023
17 Jul 2023 CH01 Director's details changed for General Sir General Sir Nicholas Patrick Carter on 21 June 2023
05 Jul 2023 TM01 Termination of appointment of Rupert Andrew Woodward Goodman as a director on 30 June 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 27/07/2023
28 Jun 2023 CH01 Director's details changed for Mr Nicholas David Ashmore on 21 June 2023
28 Jun 2023 AD01 Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB United Kingdom to Preston Park House South Road Brighton East Sussex BN1 6SB on 28 June 2023
12 Jun 2023 SH06 Cancellation of shares. Statement of capital on 10 January 2023
  • GBP 68
  • ANNOTATION Clarification This form is a second filing of the SH06 form registered on 26/05/2023.
26 May 2023 SH06 Cancellation of shares. Statement of capital on 10 January 2023
  • GBP 80
  • ANNOTATION Clarification a second filed SH06 was registered on 12/06/2023.
22 Apr 2023 AA Accounts for a small company made up to 30 June 2022
21 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
02 Dec 2022 AP01 Appointment of General Sir General Sir Nicholas Patrick Carter as a director on 30 November 2022
26 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
24 Jun 2022 TM01 Termination of appointment of Lee Marler as a director on 17 June 2022
27 May 2022 MA Memorandum and Articles of Association
27 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2022 AP01 Appointment of Mr Nicholas David Ashmore as a director on 14 April 2022
20 May 2022 PSC07 Cessation of David Julian Richards of Herstmonceux as a person with significant control on 23 February 2022
20 May 2022 PSC01 Notification of Rupert Andrew Woodward Goodman as a person with significant control on 23 February 2022
20 May 2022 PSC02 Notification of Retrace Ltd as a person with significant control on 23 February 2022