Equinox Re Ltd

DataGardener
equinox re ltd
in liquidation
Micro

Equinox Re Ltd

06848744Private Limited With Share Capital

Recovery House, Hainault Busines, 15-17 Roebuck Road, Ilford, IG63TU
Incorporated

17/03/2009

Company Age

17 years

Directors

1

Employees

5

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Equinox Re Ltd (06848744) is a private limited with share capital incorporated on 17/03/2009 (17 years old) and registered in ilford, IG63TU. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Equinox re ltd is a real estate company based out of united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 17/03/2009
IG63TU
5 employees

Financial Overview

Total Assets

£1.41M

Liabilities

£1.51M

Net Assets

£-93.8K

Cash

£0

Key Metrics

5

Employees

1

Directors

1

Shareholders

12

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

67
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-08-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-08-2025
Resolution
Category:Resolution
Date:01-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:11-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2023
Capital Allotment Shares
Category:Capital
Date:18-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2022
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:05-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2022
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:15-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:30-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2015
Resolution
Category:Resolution
Date:29-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:21-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2013
Termination Secretary Company With Name
Category:Officers
Date:18-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-04-2012
Gazette Notice Compulsary
Category:Gazette
Date:10-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2012
Legacy
Category:Mortgage
Date:23-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:24-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-05-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-04-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-04-2011
Gazette Notice Compulsary
Category:Gazette
Date:22-03-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2010
Gazette Notice Compulsary
Category:Gazette
Date:13-07-2010
Legacy
Category:Address
Date:26-09-2009
Incorporation Company
Category:Incorporation
Date:17-03-2009

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2025
Filing Date28/12/2024
Latest Accounts31/03/2024

Trading Addresses

85 Tottenham Court Road, London, W1T4TQ
Recovery House, Hainault Busines, 15-17 Roebuck Road, Ilford, Essex Ig6 3Tu, IG63TURegistered

Related Companies

1

Contact

02074999070
lionsbrothers.com
Recovery House, Hainault Busines, 15-17 Roebuck Road, Ilford, IG63TU