Advanced company searchLink opens in new window

EQUINOX SUTHERLAND LIMITED

Company number 07107957

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2018 DS01 Application to strike the company off the register
03 Apr 2018 SH20 Statement by Directors
03 Apr 2018 SH19 Statement of capital on 3 April 2018
  • GBP 0.01
03 Apr 2018 CAP-SS Solvency Statement dated 06/03/18
03 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re dividends 06/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
16 Feb 2018 PSC02 Notification of Nexus Underwriting Management Limited as a person with significant control on 1 August 2017
16 Feb 2018 PSC07 Cessation of Antje Seiffert-Murphy as a person with significant control on 1 August 2017
16 Feb 2018 PSC07 Cessation of Steen Parsholt as a person with significant control on 1 August 2017
25 Jan 2018 AD02 Register inspection address has been changed from Sutherland House 3 Lloyd's Avenue London EC3N 3DS to The Hallmark Building 52-56 Leadenhall Street London EC3A 2EB
24 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with updates
17 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to The Hallmark Building 52-56 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 TM01 Termination of appointment of Katarzyna Maria Weronika Sliwinska 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
29 Jun 2017 AA Full 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
29 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
28 Jun 2016 AA Full accounts made up to 31 December 2015
24 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2,685