About

Registered Number: 04309546
Date of Incorporation: 23/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit 7, 13 Argall Avenue, London, E10 7QE,

 

Having been setup in 2001, Equip International has its registered office in London. The business has 5 directors listed as Asare, Nana Akosua Agyeman, Brobbey, Solomon Yaw, Asare, Moses, Asiedu, Albert Ransford, Boateng, Gloria Amenano at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASARE, Nana Akosua Agyeman 08 August 2007 - 1
BROBBEY, Solomon Yaw 23 October 2001 - 1
ASARE, Moses 23 October 2001 08 August 2007 1
ASIEDU, Albert Ransford 23 October 2001 05 August 2002 1
BOATENG, Gloria Amenano 23 October 2001 10 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 14 July 2016
AD01 - Change of registered office address 31 May 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 27 July 2011
DISS40 - Notice of striking-off action discontinued 19 March 2011
AR01 - Annual Return 17 March 2011
DISS16(SOAS) - N/A 03 March 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
AA - Annual Accounts 06 August 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
DISS40 - Notice of striking-off action discontinued 27 February 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 16 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 22 November 2005
363a - Annual Return 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
287 - Change in situation or address of Registered Office 31 October 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 18 November 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 24 November 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2001
NEWINC - New incorporation documents 23 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.