- Company Overview for EQUINITI X2 LIMITED (05321837)
- Filing history for EQUINITI X2 LIMITED (05321837)
- People for EQUINITI X2 LIMITED (05321837)
- Charges for EQUINITI X2 LIMITED (05321837)
- More for EQUINITI X2 LIMITED (05321837)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2014 | CH01 | Director's details changed for Mr Martyn John Hindley on 3 December 2012 | |
07 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2014 | DS01 | Application to strike the company off the register | |
28 May 2014 | AD01 | Registered office address changed from Sutherland House Russell Way Crawley West Sussex RH10 1UH on 28 May 2014 | |
19 Feb 2014 | AP01 | Appointment of Mr Robert Bloor as a director on 14 February 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
20 Dec 2013 | AP04 | Appointment of David Venus & Company Llp as a secretary on 20 September 2013 | |
05 Nov 2013 | TM01 | Termination of appointment of Wayne Andrew Story as a director on 31 October 2013 | |
24 Sep 2013 | TM02 | Termination of appointment of Peter Kenneth Swabey as a secretary on 20 September 2013 | |
15 Aug 2013 | AP03 | Appointment of Peter Kenneth Swabey as a secretary on 1 August 2013 | |
15 Aug 2013 | TM02 | Termination of appointment of Sharon Anne Atherton as a secretary on 31 July 2013 | |
13 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
18 Jun 2013 | SH20 | Statement by directors | |
18 Jun 2013 | SH19 |
Statement of capital on 18 June 2013
|
|
18 Jun 2013 | CAP-SS | Solvency statement dated 18/06/13 | |
18 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 18 June 2013
|
|
06 Mar 2013 | CERTNM |
Company name changed xafinity holdings LIMITED\certificate issued on 06/03/13
|
|
06 Mar 2013 | CONNOT | Change of name notice | |
09 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
27 Dec 2012 | TM01 | Termination of appointment of Robert Bloor as a director on 3 December 2012 | |
27 Dec 2012 | AP01 | Appointment of Mr Martyn Hindley as a director on 3 December 2012 | |
08 Jun 2012 | AA | Full accounts made up to 31 December 2011 |