About

Registered Number: 04539822
Date of Incorporation: 19/09/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: C/O Go.Wessex Limited 3 Silverton, High Street, Yenston, Somerset, BA8 0NF,

 

Equazion Ltd was founded on 19 September 2002 and has its registered office in Somerset, it's status at Companies House is "Active". The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNSTON, Kenneth Alan 19 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GUNSTON, Lynn Terry 19 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 30 June 2020
DISS40 - Notice of striking-off action discontinued 18 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
CS01 - N/A 16 December 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 29 June 2018
AD01 - Change of registered office address 21 June 2018
AD01 - Change of registered office address 24 January 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 12 October 2016
MR04 - N/A 24 August 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 07 December 2015
AD01 - Change of registered office address 27 August 2015
AA - Annual Accounts 30 June 2015
DISS40 - Notice of striking-off action discontinued 31 January 2015
AR01 - Annual Return 30 January 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 23 April 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 19 June 2013
AA01 - Change of accounting reference date 19 June 2013
AR01 - Annual Return 05 October 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 16 July 2012
AA01 - Change of accounting reference date 10 July 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH03 - Change of particulars for secretary 10 November 2010
AA - Annual Accounts 24 June 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AR01 - Annual Return 03 February 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AD01 - Change of registered office address 16 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 20 February 2009
363a - Annual Return 03 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 January 2008
353 - Register of members 03 January 2008
287 - Change in situation or address of Registered Office 03 January 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 28 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 November 2006
353 - Register of members 28 November 2006
287 - Change in situation or address of Registered Office 28 November 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 07 October 2003
395 - Particulars of a mortgage or charge 30 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.