Advanced company searchLink opens in new window

EQUINITI X2 MEZZ CLEANCO LIMITED

Company number 07097301

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Dec 2015 SH19 Statement of capital on 24 December 2015
  • GBP 995.17
24 Dec 2015 SH20 Statement by Directors
24 Dec 2015 CAP-SS Solvency Statement dated 17/12/15
24 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 39,806,812
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
  • GBP 39,806,812
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
  • GBP 39,806,812