- Company Overview for EUQINOM SERVICES LTD (11451255)
- Filing history for EUQINOM SERVICES LTD (11451255)
- People for EUQINOM SERVICES LTD (11451255)
- More for EUQINOM SERVICES LTD (11451255)
| 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) |
|---|---|---|---|
| 10 Oct 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 30 Sep 2025 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
| 28 Jul 2023 | AA | Micro company accounts made up to 30 July 2022 | |
| 11 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
| 03 Jul 2023 | AD01 | Registered office address changed from 71-75 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 3 July 2023 | |
| 03 Jul 2023 | AD01 | Registered office address changed from Flat D Drayton Court 64 Park Hill Road Bromley BR2 0LF England to 71-75 71-75 Shelton Street London WC2H 9JQ on 3 July 2023 | |
| 14 Nov 2022 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Flat D Drayton Court 64 Park Hill Road Bromley BR2 0LF on 14 November 2022 | |
| 31 Aug 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
| 16 Aug 2022 | CH01 | Director's details changed for Monique Wilson on 16 August 2022 | |
| 16 Aug 2022 | PSC04 | Change of details for Monique Wilson as a person with significant control on 16 August 2022 | |
| 01 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
| 24 Nov 2021 | AA | Micro company accounts made up to 30 July 2020 | |
| 15 Sep 2021 | CH01 | Director's details changed for Monique Wilson on 15 September 2021 | |
| 15 Sep 2021 | PSC04 | Change of details for Monique Wilson as a person with significant control on 15 September 2021 | |
| 24 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 23 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
| 22 Jul 2021 | AD01 | Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 22 July 2021 | |
| 06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 03 Oct 2020 | AD01 | Registered office address changed from Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom to 840 Ibis Court Centre Park Warrington WA1 1RL on 3 October 2020 | |
| 06 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
| 22 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
| 02 Apr 2020 | AA01 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 | |
| 04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
| 05 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-05
|