- Company Overview for EQUALIZER INTERNATIONAL LIMITED (SC149451)
- Filing history for EQUALIZER INTERNATIONAL LIMITED (SC149451)
- People for EQUALIZER INTERNATIONAL LIMITED (SC149451)
- Charges for EQUALIZER INTERNATIONAL LIMITED (SC149451)
- More for EQUALIZER INTERNATIONAL LIMITED (SC149451)
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 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2022 | DS01 | Application to strike the company off the register | |
30 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Nov 2021 | SH19 |
Statement of capital on 25 November 2021
|
|
25 Nov 2021 | SH20 | Statement by Directors | |
24 Nov 2021 | CAP-SS | Solvency Statement dated 17/11/21 | |
24 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
23 Mar 2021 | AD01 | Registered office address changed from Equalizer House Claymore Drive Aberdeen Science & Energy Park Aberdeen AB23 8GD Scotland to Unit 8 Kirkhill Place, Kirkhill Industries Estate Kirkhill Place Dyce Aberdeen AB21 0GU on 23 March 2021 | |
27 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Sep 2020 | AP01 | Appointment of Mr James Richard Gaskell as a director on 28 September 2020 | |
28 Sep 2020 | TM01 | Termination of appointment of Nicholas James Gemmell as a director on 28 September 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
24 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
20 Jun 2018 | AD01 | Registered office address changed from Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB to Equalizer House Claymore Drive Aberdeen Science & Energy Park Aberdeen AB23 8GD on 20 June 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Robert Daniel Bakkum as a director on 22 May 2018 | |
17 May 2018 | TM01 | Termination of appointment of Alan Crawford Morrison as a director on 11 May 2018 | |
17 May 2018 | TM01 | Termination of appointment of Robert Stephen as a director on 11 May 2018 | |
16 May 2018 | TM02 | Termination of appointment of Brown & Mcrae as a secretary on 11 May 2018 | |
16 May 2018 | TM01 | Termination of appointment of Jonathan David Mcintyre Morgan as a director on 11 May 2018 | |
16 May 2018 | TM01 | Termination of appointment of Jonathan David Mcintyre Morgan as a director on 11 May 2018 |