- Company Overview for EQUINOX SUTHERLAND LIMITED (07107957)
- Filing history for EQUINOX SUTHERLAND LIMITED (07107957)
- People for EQUINOX SUTHERLAND LIMITED (07107957)
- More for EQUINOX SUTHERLAND LIMITED (07107957)
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
|
|
03 Apr 2018 | CAP-SS | Solvency Statement dated 06/03/18 | |
03 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|