EQUITIX ENERGY EFFICIENT GP 1 LIMITED
Company number 08144724
- Company Overview for EQUITIX ENERGY EFFICIENT GP 1 LIMITED (08144724)
- Filing history for EQUITIX ENERGY EFFICIENT GP 1 LIMITED (08144724)
- People for EQUITIX ENERGY EFFICIENT GP 1 LIMITED (08144724)
- Charges for EQUITIX ENERGY EFFICIENT GP 1 LIMITED (08144724)
- More for EQUITIX ENERGY EFFICIENT GP 1 LIMITED (08144724)
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) |
---|---|---|---|
21 Dec 2018 | MR04 | Satisfaction of charge 081447240003 in full | |
21 Dec 2018 | MR01 | Registration of charge 081447240004, created on 12 December 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
17 Apr 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
20 Jul 2017 | MR04 | Satisfaction of charge 081447240002 in full | |
20 Jul 2017 | MR04 | Satisfaction of charge 081447240001 in full | |
14 Jul 2017 | MR01 | Registration of charge 081447240003, created on 10 July 2017 | |
13 Apr 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
20 May 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Oct 2015 | AUD | Auditor's resignation | |
17 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Aug 2015 | TM01 | Termination of appointment of Patrick Giles Gauntlet Dear as a director on 13 August 2015 | |
13 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Mar 2015 | MA | Memorandum and Articles of Association | |
06 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2015 | AP01 | Appointment of Patrick Giles Gauntlet Dear as a director on 2 February 2015 | |
23 Feb 2015 | MR01 | Registration of charge 081447240002, created on 13 February 2015 | |
19 Feb 2015 | MR01 | Registration of charge 081447240001, created on 13 February 2015 | |
18 Feb 2015 | AP01 | Appointment of Mr Jonathan Charles Smith as a director on 27 January 2015 | |
19 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
01 Aug 2014 | CH01 | Director's details changed for Mr Geoffrey Allan Jackson on 7 November 2013 |