- Company Overview for EQUINOX GLOBAL LIMITED (07067241)
- Filing history for EQUINOX GLOBAL LIMITED (07067241)
- People for EQUINOX GLOBAL LIMITED (07067241)
- Charges for EQUINOX GLOBAL LIMITED (07067241)
- More for EQUINOX GLOBAL LIMITED (07067241)
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
|
|
17 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 1 August 2017
|
|
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
|
|
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
|
|
20 May 2015 | AP01 | Appointment of Ms Vicki Sherree Harrison as a director on 11 May 2015 | |
19 May 2015 | AUD | Auditor's resignation |