- Company Overview for EQUITIX SOLAR (2) LIMITED (08145851)
- Filing history for EQUITIX SOLAR (2) LIMITED (08145851)
- People for EQUITIX SOLAR (2) LIMITED (08145851)
- Charges for EQUITIX SOLAR (2) LIMITED (08145851)
- More for EQUITIX SOLAR (2) LIMITED (08145851)
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) |
---|---|---|---|
28 May 2015 | TM01 | Termination of appointment of Joseph Knoll as a director on 17 April 2015 | |
16 Oct 2014 | AD01 | Registered office address changed from Mimosa House 12 Princes Street Hanover Square London W1B 2LL to 15 Portland Place London W1B 1PT on 16 October 2014 | |
07 Oct 2014 | MR01 | Registration of charge 081458510002, created on 3 October 2014 | |
22 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2014 | AP01 | Appointment of Mr Aly Patel as a director on 8 August 2014 | |
22 Aug 2014 | AP01 | Appointment of Mr Giles Anthony Clark as a director on 8 August 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | AD03 | Register(s) moved to registered inspection location Two Snowhill Birmingham B4 6WR | |
30 Jul 2014 | AD02 | Register inspection address has been changed to Two Snowhill Birmingham B4 6WR | |
30 Jul 2014 | CH01 | Director's details changed for Mr Joseph Knoll on 30 July 2014 | |
08 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
04 Apr 2014 | MR04 | Satisfaction of charge 081458510001 in full | |
06 Jan 2014 | AA01 | Change of accounting reference date | |
18 Nov 2013 | MR05 | All of the property or undertaking has been released from charge 081458510001 | |
15 Nov 2013 | AD01 | Registered office address changed from One Caspian Point Pierhead Street Cardiff CF10 4DQ Wales on 15 November 2013 | |
15 Nov 2013 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
15 Nov 2013 | AP01 | Appointment of Rupert Henry Gildroy Shaw as a director | |
15 Nov 2013 | AP01 | Appointment of Joseph Knoll as a director | |
15 Nov 2013 | TM01 | Termination of appointment of Declan Mackle as a director | |
15 Nov 2013 | TM01 | Termination of appointment of Jonathan Townend as a director | |
13 Nov 2013 | CERTNM |
Company name changed camborne energy investments (5) LIMITED\certificate issued on 13/11/13
|
|
13 Nov 2013 | CONNOT | Change of name notice | |
25 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
11 Jun 2013 | MR01 | Registration of charge 081458510001 | |
30 May 2013 | RESOLUTIONS |
Resolutions
|