Eqa Partners LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-07-31 | |
Trade Debtors | £33,500 | -162.42% |
Employees | £0 | 0% |
Total assets | £29,402 | -192.38% |
MOVEDEAL DEVELOPMENTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 06314448 |
Record last updated | Saturday, April 23, 2022 8:25:59 AM UTC |
Official Address | First Floor 41 Chalton Street London Nw11jd St Pancras And Somers Town There are 458 companies registered at this street |
Locality | St Pancras And Somers Townlondon |
Region | CamdenLondon, England |
Postal Code | NW11JD |
Sector | Other business support service activities n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 21, 2022 | Resignation of one Director |  |
Registry | Nov 16, 2021 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Oct 4, 2021 | Appointment of a man as Director |  |
Registry | Aug 10, 2021 | Appointment of a person as Director |  |
Registry | Apr 20, 2021 | Resignation of 2 people: one Secretary and one Director (a man) |  |
Registry | Jan 17, 2015 | Notice of striking-off action discontinued |  |
Registry | Jan 16, 2015 | Annual return |  |
Registry | Nov 11, 2014 | First notification of strike-off action in london gazette |  |
Financials | Apr 30, 2014 | Annual accounts |  |
Registry | Aug 5, 2013 | Annual return |  |
Registry | Jun 5, 2013 | Statement of companies objects |  |
Registry | Jun 5, 2013 | Alteration to memorandum and articles |  |
Registry | Apr 30, 2013 | Company name change |  |
Financials | Apr 30, 2013 | Annual accounts |  |
Registry | Apr 30, 2013 | Change of name certificate |  |
Registry | Jul 17, 2012 | Annual return |  |
Financials | Apr 30, 2012 | Annual accounts |  |
Registry | Nov 16, 2011 | Notice of striking-off action discontinued |  |
Registry | Nov 15, 2011 | Annual return |  |
Registry | Nov 15, 2011 | First notification of strike-off action in london gazette |  |
Registry | Nov 11, 2010 | Change of registered office address |  |
Registry | Nov 10, 2010 | Appointment of a person as Secretary |  |
Registry | Nov 10, 2010 | Resignation of one Secretary |  |
Registry | Oct 1, 2010 | Resignation of one Nominee Secretary |  |
Registry | Oct 1, 2010 | Appointment of a person as Secretary |  |
Financials | Aug 10, 2010 | Annual accounts |  |
Registry | Jul 16, 2010 | Annual return |  |
Registry | Jun 29, 2010 | Appointment of a person as Director |  |
Financials | Aug 6, 2009 | Annual accounts |  |
Registry | Jul 16, 2009 | Annual return |  |
Registry | Feb 6, 2009 | Resignation of a director |  |
Registry | Feb 6, 2009 | Appointment of a man as Director |  |
Registry | Oct 1, 2008 | Resignation of one Nominee Director |  |
Registry | Oct 1, 2008 | Appointment of a man as Director |  |
Registry | Sep 3, 2008 | Annual return |  |
Financials | Aug 13, 2008 | Annual accounts |  |
Registry | Jul 16, 2007 | Two appointments: 2 companies |  |