Advanced company searchLink opens in new window

AEQUITAS PACKING (UK) LIMITED

Company number 08913537

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)
31 Mar 2022 L64.04 Dissolution deferment
31 Mar 2022 L64.07 Completion of winding up
08 Jan 2022 COCOMP Order of court to wind up
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2020 TM01 Termination of appointment of Martin Jose Irisarri as a director on 9 June 2020
14 May 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
05 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2020 AA Total exemption full accounts made up to 28 February 2019
26 Nov 2019 AD01 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England to Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE on 26 November 2019
02 Aug 2019 AP01 Appointment of Mr Martin Jose Irisarri as a director on 2 August 2019
23 Jul 2019 PSC01 Notification of Sean Michael Lane as a person with significant control on 23 April 2019
23 Jul 2019 PSC07 Cessation of Grant Chubb as a person with significant control on 23 April 2019
23 Apr 2019 TM01 Termination of appointment of Grant Chubb as a director on 10 April 2019
27 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
09 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with updates
21 Apr 2017 AA Micro company accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates
21 Aug 2016 AP01 Appointment of Mr Sean Michael Lane as a director on 19 August 2016
21 Aug 2016 AP01 Appointment of Mr Godwin Lane as a director on 19 August 2016
03 Jun 2016 AA Total exemption small company accounts made up to 28 February 2016
08 Apr 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
09 Mar 2016 AD01 Registered office address changed from 11 Boundary Business Park Wheatley Road Garsington Oxfordshire OX44 9EJ to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 9 March 2016