Download leads from Nexok and grow your business. Find out more

Equilibrium North West Cic

Documents

Total Documents62
Total Pages344

Filing History

3 March 2024Total exemption full accounts made up to 28 February 2023
22 February 2024Confirmation statement made on 6 February 2024 with no updates
30 October 2023Termination of appointment of Seham Hariz as a director on 30 October 2023
30 October 2023Appointment of Mr David Robert Kennedy as a director on 30 October 2023
30 August 2023Appointment of Mrs Barbara Ann Edwards as a director on 30 August 2023
14 March 2023Confirmation statement made on 6 February 2023 with no updates
25 November 2022Total exemption full accounts made up to 28 February 2022
26 April 2022Confirmation statement made on 6 February 2022 with no updates
17 February 2022Total exemption full accounts made up to 28 February 2021
20 October 2021Total exemption full accounts made up to 28 February 2020
13 April 2021Confirmation statement made on 6 February 2021 with no updates
13 April 2021Termination of appointment of Jason Mark Tullett as a director on 13 April 2021
13 April 2021Appointment of Mrs Seham Hariz as a director on 13 April 2021
9 March 2020Confirmation statement made on 6 February 2020 with no updates
3 December 2019Total exemption full accounts made up to 28 February 2019
2 May 2019Confirmation statement made on 6 February 2019 with no updates
17 April 2019Total exemption full accounts made up to 28 February 2018
13 April 2019Compulsory strike-off action has been discontinued
5 February 2019First Gazette notice for compulsory strike-off
11 April 2018Confirmation statement made on 6 February 2018 with no updates
5 February 2018Appointment of Mr Mark Robert Lyth as a director on 1 February 2018
5 February 2018Termination of appointment of Clinton Agard as a director on 1 February 2018
11 December 2017Total exemption full accounts made up to 28 February 2017
11 December 2017Total exemption full accounts made up to 28 February 2017
28 February 2017Confirmation statement made on 6 February 2017 with updates
28 February 2017Confirmation statement made on 6 February 2017 with updates
11 November 2016Total exemption full accounts made up to 29 February 2016
11 November 2016Total exemption full accounts made up to 29 February 2016
4 October 2016Appointment of Mr Clinton Agard as a director on 3 October 2016
4 October 2016Appointment of Mr Clinton Agard as a director on 3 October 2016
16 September 2016Termination of appointment of Lisa Michelle Horton as a director on 16 September 2016
16 September 2016Termination of appointment of Lisa Michelle Horton as a director on 16 September 2016
4 March 2016Total exemption full accounts made up to 28 February 2015
4 March 2016Total exemption full accounts made up to 28 February 2015
21 February 2016Annual return made up to 6 February 2016 no member list
21 February 2016Annual return made up to 6 February 2016 no member list
21 February 2016Director's details changed for Sharon Jean Munroe on 21 February 2016
21 February 2016Director's details changed for Sharon Jean Munroe on 21 February 2016
21 February 2016Director's details changed for Lisa Michelle Horton on 21 February 2016
21 February 2016Director's details changed for Lisa Michelle Horton on 21 February 2016
6 February 2016Compulsory strike-off action has been discontinued
6 February 2016Compulsory strike-off action has been discontinued
2 February 2016First Gazette notice for compulsory strike-off
2 February 2016First Gazette notice for compulsory strike-off
7 November 2015Registered office address changed from C/O C/O 51 Kingsley Street Birkenhead Merseyside CH41 0BQ England to Livingstone Street Play & Community Centre 130 st Anne Street Birkenhead Wirral Merseyside CH41 3HX on 7 November 2015
7 November 2015Registered office address changed from C/O C/O 51 Kingsley Street Birkenhead Merseyside CH41 0BQ England to Livingstone Street Play & Community Centre 130 st Anne Street Birkenhead Wirral Merseyside CH41 3HX on 7 November 2015
7 November 2015Registered office address changed from C/O C/O 51 Kingsley Street Birkenhead Merseyside CH41 0BQ England to Livingstone Street Play & Community Centre 130 st Anne Street Birkenhead Wirral Merseyside CH41 3HX on 7 November 2015
1 April 2015Registered office address changed from C/O C/O 51 Kingsley Street Birkenhead Merseyside CH41 0BQ to C/O C/O 51 Kingsley Street Birkenhead Merseyside CH41 0BQ on 1 April 2015
1 April 2015Registered office address changed from C/O C/O 51 Kingsley Street Birkenhead Merseyside CH41 0BQ to C/O C/O 51 Kingsley Street Birkenhead Merseyside CH41 0BQ on 1 April 2015
1 April 2015Annual return made up to 6 February 2015 no member list
1 April 2015Registered office address changed from C/O C/O 51 Kingsley Street Birkenhead Merseyside CH41 0BQ to C/O C/O 51 Kingsley Street Birkenhead Merseyside CH41 0BQ on 1 April 2015
1 April 2015Registered office address changed from C/O Flat 3 No 75 Shrewsbury Road Prenton Wirral CH43 8SS to C/O C/O 51 Kingsley Street Birkenhead Merseyside CH41 0BQ on 1 April 2015
1 April 2015Annual return made up to 6 February 2015 no member list
1 April 2015Annual return made up to 6 February 2015 no member list
1 April 2015Registered office address changed from C/O Flat 3 No 75 Shrewsbury Road Prenton Wirral CH43 8SS to C/O C/O 51 Kingsley Street Birkenhead Merseyside CH41 0BQ on 1 April 2015
1 April 2015Registered office address changed from C/O Flat 3 No 75 Shrewsbury Road Prenton Wirral CH43 8SS to C/O C/O 51 Kingsley Street Birkenhead Merseyside CH41 0BQ on 1 April 2015
13 January 2015Appointment of Mr Jason Mark Tullett as a director on 13 January 2015
13 January 2015Appointment of Mr Jason Mark Tullett as a director on 13 January 2015
1 May 2014Termination of appointment of Rose Kumwenda as a director
1 May 2014Termination of appointment of Rose Kumwenda as a director
6 February 2014Incorporation of a Community Interest Company
6 February 2014Incorporation of a Community Interest Company
Sign up now to grow your client base. Plans & Pricing