- Company Overview for EQUITIX INFRASTRUCTURE 3 LIMITED (08778370)
- Filing history for EQUITIX INFRASTRUCTURE 3 LIMITED (08778370)
- People for EQUITIX INFRASTRUCTURE 3 LIMITED (08778370)
- Charges for EQUITIX INFRASTRUCTURE 3 LIMITED (08778370)
- More for EQUITIX INFRASTRUCTURE 3 LIMITED (08778370)
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) |
---|---|---|---|
22 Apr 2021 | MR04 | Satisfaction of charge 087783700002 in full | |
08 Apr 2021 | MR01 | Registration of charge 087783700005, created on 30 March 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
20 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
14 Apr 2020 | MR04 | Satisfaction of charge 087783700001 in full | |
10 Mar 2020 | AD01 | Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Jul 2019 | MR01 | Registration of charge 087783700004, created on 19 July 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
29 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
09 May 2018 | TM01 | Termination of appointment of Nicholas Giles Burley Parker as a director on 4 May 2018 | |
26 Mar 2018 | AP01 | Appointment of Mr Sion Laurence Jones as a director on 26 March 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
08 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
08 Aug 2016 | MA | Memorandum and Articles of Association | |
08 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2016 | MR01 | Registration of charge 087783700003, created on 22 July 2016 | |
20 May 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
12 Oct 2015 | CH01 | Director's details changed for Mr Jonathan Charles Smith on 12 October 2015 | |
05 Oct 2015 | AUD | Auditor's resignation | |
04 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
05 May 2015 | CH01 | Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015 |