About

Registered Number: 08024516
Date of Incorporation: 10/04/2012 (12 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 5 months ago)
Registered Address: MHA MACINTYRE HUDSON, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ,

 

Equipped Publishing Ltd was founded on 10 April 2012 and are based in London, it's status at Companies House is "Dissolved". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAROLINE JONES CONSULTING LIMITED 11 September 2013 - 1
CARRICK, Blair 11 September 2013 09 December 2013 1
CLIMIE, George 09 December 2013 22 April 2014 1
DEAN, Harold 01 November 2014 04 June 2015 1
DEAN, Neil Matthew 01 November 2014 28 May 2015 1
HILL, David 25 April 2014 04 October 2014 1
FORCES RESETTLEMENT SERVICES CIC 01 November 2014 28 May 2015 1
PEOPLE CONSTRUCTION LIMITED 10 April 2012 11 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
SOAS(A) - Striking-off action suspended (Section 652A) 31 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
DS01 - Striking off application by a company 28 January 2016
AA - Annual Accounts 29 June 2015
AD01 - Change of registered office address 23 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
AD01 - Change of registered office address 18 December 2014
AR01 - Annual Return 27 November 2014
AP01 - Appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
AD01 - Change of registered office address 26 November 2014
AP02 - Appointment of corporate director 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
AR01 - Annual Return 09 June 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 08 January 2014
CERTNM - Change of name certificate 06 January 2014
AP01 - Appointment of director 05 January 2014
TM01 - Termination of appointment of director 05 January 2014
AR01 - Annual Return 21 November 2013
AA01 - Change of accounting reference date 20 November 2013
RESOLUTIONS - N/A 05 November 2013
AP02 - Appointment of corporate director 04 November 2013
AP01 - Appointment of director 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
AR01 - Annual Return 07 June 2013
SH01 - Return of Allotment of shares 07 June 2013
AR01 - Annual Return 13 June 2012
TM01 - Termination of appointment of director 03 May 2012
AP02 - Appointment of corporate director 03 May 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 19 April 2012
AD01 - Change of registered office address 11 April 2012
TM01 - Termination of appointment of director 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
TM02 - Termination of appointment of secretary 10 April 2012
NEWINC - New incorporation documents 10 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.