Advanced company searchLink opens in new window

EQUITIX ENERGY EFFICIENT GP 1 LIMITED

Company number 08144724

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)
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
  • GBP 1
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1
01 Aug 2014 CH01 Director's details changed for Mr Geoffrey Allan Jackson on 7 November 2013