Advanced company searchLink opens in new window

EQUUS LUCRER LTD

Company number 10449854

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
17 Oct 2018 DS01 Application to strike the company off the register
15 Oct 2018 CH03 Secretary's details changed
10 Oct 2018 PSC04 Change of details for Mr Kevin Raymond Doherty as a person with significant control on 10 October 2018
10 Oct 2018 CH01 Director's details changed
10 Oct 2018 PSC04 Change of details for Mr Kevin Raymond Doherty as a person with significant control on 9 October 2018
09 Oct 2018 CH01 Director's details changed for Mr Kevin Raymond Doherty on 9 October 2018
05 Jun 2018 CH03 Secretary's details changed for Mr Kevin Raymond Doherty on 1 April 2018
05 Jun 2018 CH01 Director's details changed for Mr Kevin Raymond Doherty on 1 April 2018
03 Jun 2018 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ to V12 Merlin Park Ringtail Road Burscough Industrial Estate Ormskirk Lancashire L40 8JY on 3 June 2018
10 May 2018 CH01 Director's details changed for Mr Kevin Raymond Doherty on 1 May 2018
10 May 2018 PSC07 Cessation of Kevin Raymond Doherty as a person with significant control on 1 May 2018
10 May 2018 TM02 Termination of appointment of Kevin Raymond Doherty as a secretary on 1 May 2018
17 Apr 2018 TM01 Termination of appointment of David Richard Waterhouse as a director on 31 March 2018
13 Apr 2018 PSC01 Notification of Kevin Raymond Doherty as a person with significant control on 28 October 2016
01 Feb 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to International House 12 Constance Street London E16 2DQ on 1 February 2018
07 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with updates
17 Jul 2017 AP01 Appointment of David Richard Waterhouse as a director on 1 July 2017
27 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-10-27
  • GBP 1,000