About

Registered Number: 03624342
Date of Incorporation: 01/09/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

 

Eqes Oldco Ltd was founded on 01 September 1998 and has its registered office in London, it has a status of "Dissolved". The company does not have any directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2019
LIQ13 - N/A 08 October 2018
RESOLUTIONS - N/A 25 August 2018
CONNOT - N/A 25 August 2018
CH01 - Change of particulars for director 06 November 2017
AD01 - Change of registered office address 20 October 2017
RESOLUTIONS - N/A 17 October 2017
LIQ01 - N/A 17 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2017
MR04 - N/A 23 May 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 22 September 2016
AD01 - Change of registered office address 30 August 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 24 September 2015
AP01 - Appointment of director 20 July 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 20 September 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 25 September 2013
SH10 - Notice of particulars of variation of rights attached to shares 04 April 2013
RESOLUTIONS - N/A 27 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 March 2013
SH19 - Statement of capital 27 March 2013
CAP-SS - N/A 27 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH03 - Change of particulars for secretary 11 October 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 15 September 2009
RESOLUTIONS - N/A 09 March 2009
CERT10 - Re-registration of a company from public to private 09 March 2009
MAR - Memorandum and Articles - used in re-registration 09 March 2009
53 - Application by a public company for re-registration as a private company 09 March 2009
287 - Change in situation or address of Registered Office 29 January 2009
AA - Annual Accounts 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2008
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
AAMD - Amended Accounts 29 October 2007
AA - Annual Accounts 29 October 2007
363s - Annual Return 19 September 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 25 September 2006
395 - Particulars of a mortgage or charge 02 June 2006
287 - Change in situation or address of Registered Office 01 February 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 20 September 2005
395 - Particulars of a mortgage or charge 01 November 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 04 October 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 30 September 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 14 August 2001
AA - Annual Accounts 23 April 2001
88(2)O - Return of allotments of shares issued for other than cash - original document 09 February 2001
88(2)O - Return of allotments of shares issued for other than cash - original document 07 December 2000
88(2)O - Return of allotments of shares issued for other than cash - original document 07 December 2000
RESOLUTIONS - N/A 08 November 2000
RESOLUTIONS - N/A 08 November 2000
CERT8 - Certificate to entitle a public company to commence business and borrow 08 November 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 November 2000
225 - Change of Accounting Reference Date 08 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2000
117 - Application by a public company for certificate to commence business and statutory declaration in support 08 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 30 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
NEWINC - New incorporation documents 01 September 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 2006 Fully Satisfied

N/A

Charge over shares 21 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.