- Company Overview for EQUINITI X2 MEZZ CLEANCO LIMITED (07097301)
- Filing history for EQUINITI X2 MEZZ CLEANCO LIMITED (07097301)
- People for EQUINITI X2 MEZZ CLEANCO LIMITED (07097301)
- More for EQUINITI X2 MEZZ CLEANCO LIMITED (07097301)
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 | |
24 Dec 2015 | SH10 | Particulars of variation of rights attached to shares | |
24 Dec 2015 | SH08 | Change of share class name or designation | |
24 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2015 | SH19 |
Statement of capital on 24 December 2015
|
|
24 Dec 2015 | SH20 | Statement by Directors | |
24 Dec 2015 | CAP-SS | Solvency Statement dated 17/12/15 | |
24 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2015 | TM01 | Termination of appointment of Haris Kyriakopoulos as a director on 17 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
02 Oct 2015 | TM01 | Termination of appointment of James Gerald Arthur Brocklebank as a director on 21 September 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of James Gerald Arthur Brocklebank as a director on 21 September 2015 | |
08 Aug 2015 | AP01 | Appointment of Mr Guy Richard Wakeley as a director on 19 June 2015 | |
23 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Mar 2015 | AD01 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
02 Jan 2015 | CH01 | Director's details changed for Mr James Gerald Arthur Brocklebank on 2 January 2015 | |
31 Dec 2014 | CH01 | Director's details changed for Mr James Gerald Arthur Brocklebank on 31 December 2014 | |
01 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Jun 2014 | AD01 | Registered office address changed from Sutherland House Russell Way Crawley West Sussex RH10 1UH on 13 June 2014 | |
20 May 2014 | TM01 | Termination of appointment of Nick Rose as a director | |
20 May 2014 | AP01 | Appointment of Mr Haris Kyriakopoulos as a director | |
10 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|