Advanced company searchLink opens in new window

EQUANIMITY (UK) LIMITED

Company number 04447445

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)
07 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Dec 2021 AD01 Registered office address changed from C/O Maidment Judd Charter House Marlborough Park, Southdown Road Harpenden AL5 1NL England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 20 December 2021
20 Dec 2021 LIQ02 Statement of affairs
20 Dec 2021 600 Appointment of a voluntary liquidator
20 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-08
23 Sep 2021 AP01 Appointment of Mrs Gillian Pedersen as a director on 23 September 2021
23 Sep 2021 TM01 Termination of appointment of Peter Herman Pedersen as a director on 23 September 2021
23 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
10 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
25 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
25 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
09 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
01 Jun 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 May 2017 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX to C/O Maidment Judd Charter House Marlborough Park, Southdown Road Harpenden AL5 1NL on 30 May 2017
15 May 2017 AD02 Register inspection address has been changed from The Old Vicarage, 7 Church Street Isleham Ely Cambridgeshire CB7 5RX England to 14 Church Street Whitstable CT5 1PJ
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
15 May 2017 CH01 Director's details changed for Mr Peter Pedersen on 15 May 2017
15 May 2017 CH03 Secretary's details changed for Mrs Gillian Mary Pedersen on 15 May 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
28 Jun 2016 AD02 Register inspection address has been changed to The Old Vicarage, 7 Church Street Isleham Ely Cambridgeshire CB7 5RX