- Company Overview for EQUINITI CLEANCO LIMITED (06226223)
- Filing history for EQUINITI CLEANCO LIMITED (06226223)
- People for EQUINITI CLEANCO LIMITED (06226223)
- Charges for EQUINITI CLEANCO LIMITED (06226223)
- More for EQUINITI CLEANCO LIMITED (06226223)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2016 | DS01 | Application to strike the company off the register | |
25 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
23 Dec 2015 | SH20 | Statement by Directors | |
23 Dec 2015 | SH19 |
Statement of capital on 23 December 2015
|
|
23 Dec 2015 | CAP-SS | Solvency Statement dated 17/12/15 | |
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2015 | TM01 | Termination of appointment of Haris Kyriakopoulos as a director on 17 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Kevin Beeston as a director on 17 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of John Parker as a director on 17 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Rodney Malcolm Aldridge as a director on 17 December 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Oliver Niedermaier as a director on 30 October 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of James Gerald Arthur Brocklebank as a director on 30 October 2015 | |
10 Nov 2015 | MR04 | Satisfaction of charge 062262230003 in full | |
22 Sep 2015 | CH01 | Director's details changed for Mr John Stier on 21 September 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Mr John Stier on 19 June 2015 | |
07 Jul 2015 | AP01 | Appointment of Mr John Stier as a director on 19 June 2015 | |
03 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
22 May 2015 | CH01 | Director's details changed for Mr Guy Richard Wakeley on 5 November 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2015 | CH04 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 | |
20 Mar 2015 | CH04 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 | |
20 Mar 2015 | AD01 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 |