EQUILIBRIUM ADVISERS LLP

Churchill House Churchill House, London, NW4 4DJ
StatusDISSOLVED
Company No.OC357620
CategoryLimited Liability Partnership
Incorporated02 Sep 2010
Age13 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution07 Aug 2018
Years5 years, 11 months, 25 days

SUMMARY

EQUILIBRIUM ADVISERS LLP is an dissolved limited liability partnership with number OC357620. It was incorporated 13 years, 10 months, 29 days ago, on 02 September 2010 and it was dissolved 5 years, 11 months, 25 days ago, on 07 August 2018. The company address is Churchill House Churchill House, London, NW4 4DJ.



Company Fillings

Gazette dissolved voluntary

Date: 07 Aug 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 15 May 2018

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Apr 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Natalie Hasseck

Termination date: 2017-10-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Apr 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Miriam Hasseck

Termination date: 2017-10-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Apr 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lauren Hasseck

Termination date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-02

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed funky business investments LLP\certificate issued on 25/07/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Sep 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-01

Officer name: Richard Hasseck

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Address

Type: LLAD01

Change date: 2012-01-26

Old address: 84 Brim Hill London N2 0EY United Kingdom

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jul 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-31

Officer name: Miriam Hasseck

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Funky Business Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lauren Hasseck

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Natalie Hasseck

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Funky Business Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Nov 2010

Action Date: 12 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-10-12

Officer name: Miriam Hasseck

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miriam Hasseck

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-07

Officer name: Portman Strategies Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 02 Sep 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ACTIVE FUTURE HOLDINGS LTD

13 NORTHUMBRIA WALK,NEWCASTLE UPON TYNE,NE5 2RP

Number:11645842
Status:ACTIVE
Category:Private Limited Company

ANB PRODUCTIONS LIMITED

1 & 2 STUDLEY COURT MEWS, STUDLEY COURT,CHOBHAM,GU24 8EB

Number:10026999
Status:ACTIVE
Category:Private Limited Company

DP CONCEPTS LIMITED

3 OVERELL GROVE,WARWICKSHIRE,CV32 6HP

Number:06128341
Status:ACTIVE
Category:Private Limited Company

LIAM KAVANAGH LIMITED

15 BUSTY TERRACE,SHILDON,DL4 1BG

Number:10364533
Status:ACTIVE
Category:Private Limited Company

PROMAX-RACING LIMITED

262 BEDFONT LANE,FELTHAM,TW14 9NU

Number:05971451
Status:ACTIVE
Category:Private Limited Company

RENT TO OWN PROPERTY LTD

EASINGTON BUSINESS CENTRE SEASIDE LANE,PETERLEE,SR8 3LJ

Number:11377866
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source