Advanced company searchLink opens in new window

EQUINOX GLOBAL LIMITED

Company number 07067241

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2017 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 97,706.88
15 Aug 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to The Hallmark Building 52 Leadenhall Street London EC3A 2EB on 15 August 2017
09 Aug 2017 AP03 Appointment of Ms Kelly Louise Cambridge as a secretary on 1 August 2017
09 Aug 2017 AP01 Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 1 August 2017
09 Aug 2017 AP01 Appointment of Mr Stuart Mark Rouse as a director on 1 August 2017
09 Aug 2017 AP01 Appointment of Mr Colin William Thompson as a director on 1 August 2017
09 Aug 2017 TM02 Termination of appointment of Robert Andrew Crampton as a secretary on 1 August 2017
09 Aug 2017 TM01 Termination of appointment of Katarzyna Maria Weronika Sliwinska as a director on 1 August 2017
09 Aug 2017 MR01 Registration of charge 070672410002, created on 2 August 2017
09 Aug 2017 MR04 Satisfaction of charge 070672410001 in full
04 Jul 2017 TM01 Termination of appointment of Adrian Robert Lewers as a director on 30 June 2017
30 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
08 May 2017 TM01 Termination of appointment of Alexandra Daria Vera Paton as a director on 30 April 2017
11 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
28 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
11 Nov 2015 AP01 Appointment of Mr Robert Andrew Crampton as a director on 10 November 2015
11 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 96,856.88
11 Nov 2015 AD03 Register(s) moved to registered inspection location Sutherland House 3 Lloyd's Avenue London EC3N 3DS
21 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
04 Jun 2015 AUD Auditor's resignation
20 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2015 AP01 Appointment of Ms Vicki Sherree Harrison as a director on 11 May 2015
19 May 2015 AUD Auditor's resignation