This company is commonly known as Equity Real Estate (kappa) Ltd. The company was founded 9 years ago and was given the registration number 09187361. The firm's registered office is in ST. IVES. You can find them at The Station House, 15 Station Road, St. Ives, Cambridgeshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | EQUITY REAL ESTATE (KAPPA) LTD |
---|---|---|
Company Number | : | 09187361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 August 2014 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Station House, 15 Station Road, St. Ives, United Kingdom, PE27 5BH | Director | 23 February 2016 | Active |
The Station House, 15 Station Road, St. Ives, United Kingdom, PE27 5BH | Director | 25 April 2016 | Active |
The Station House, 15 Station Road, St. Ives, PE27 5BH | Director | 01 January 2016 | Active |
The Station House, 15 Station Road, St. Ives, PE27 5BH | Director | 22 August 2014 | Active |
Fourstream Capital Limited | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Mansfield Street, London, England, W1G 9NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-01-13 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2019-09-07 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-11-13 | Officers | Change person director company with change date. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-04 | Officers | Appoint person director company with name date. | Download |
2016-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-23 | Officers | Appoint person director company with name date. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Officers | Appoint person director company with name date. | Download |
2016-01-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.