Advanced company searchLink opens in new window

EQUIDIA LIMITED

Company number 04956770

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2019 DS01 Application to strike the company off the register
22 Oct 2019 CH04 Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 21 October 2019
01 Oct 2019 AD01 Registered office address changed from Suite 3.15 One Fetter Lane London EC4A 1BR to 25 City Road Spaces City Road, Epworth House Office 320 London EC1Y 1AA on 1 October 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Aug 2018 CS01 Confirmation statement made on 19 June 2018 with updates
20 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
10 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 120
04 Dec 2015 AAMD Amended total exemption small company accounts made up to 31 December 2014
03 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 120
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 120
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2015 AP01 Appointment of Mrs. Susan Mary Hollyman as a director on 30 January 2015
06 Feb 2015 TM01 Termination of appointment of Robin John Phillips as a director on 30 January 2015
05 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 120
17 Dec 2013 AAMD Amended accounts made up to 31 December 2012