About

Registered Number: 04144909
Date of Incorporation: 19/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: E Q E House The Beacons, Warrington Road, Birchwood, Warrington, WA3 6WJ

 

Eqe International Ltd was registered on 19 January 2001 and has its registered office in Birchwood, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. This company has 3 directors listed as Shehadeh, Karim Kamal, Moody, Ryan Philip, Montague, David Fairfax.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOODY, Ryan Philip 28 January 2019 - 1
MONTAGUE, David Fairfax 28 January 2019 04 May 2020 1
Secretary Name Appointed Resigned Total Appointments
SHEHADEH, Karim Kamal 02 August 2019 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2020
DS01 - Striking off application by a company 13 August 2020
TM01 - Termination of appointment of director 11 May 2020
AP01 - Appointment of director 11 May 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 24 September 2019
AP03 - Appointment of secretary 03 September 2019
TM02 - Termination of appointment of secretary 03 September 2019
AP01 - Appointment of director 27 February 2019
AP01 - Appointment of director 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 11 November 2015
AP01 - Appointment of director 10 June 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 24 January 2014
AP01 - Appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 27 February 2013
TM01 - Termination of appointment of director 31 January 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 13 January 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
AA - Annual Accounts 05 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
363s - Annual Return 18 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
363s - Annual Return 23 April 2003
AA - Annual Accounts 23 April 2003
CERTNM - Change of name certificate 30 December 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
287 - Change in situation or address of Registered Office 02 September 2002
225 - Change of Accounting Reference Date 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
CERTNM - Change of name certificate 16 July 2002
363s - Annual Return 24 January 2002
CERTNM - Change of name certificate 22 March 2001
NEWINC - New incorporation documents 19 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.