- Company Overview for EQUITIX HS1 HOLDINGS 3 LIMITED (10849335)
- Filing history for EQUITIX HS1 HOLDINGS 3 LIMITED (10849335)
- People for EQUITIX HS1 HOLDINGS 3 LIMITED (10849335)
- Charges for EQUITIX HS1 HOLDINGS 3 LIMITED (10849335)
- More for EQUITIX HS1 HOLDINGS 3 LIMITED (10849335)
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) |
---|---|---|---|
09 Dec 2024 | CH04 | Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 9 December 2024 | |
11 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
22 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
05 Oct 2023 | AP04 | Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023 | |
26 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
10 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
17 Mar 2023 | PSC07 | Cessation of Equitix Infrastructure 4 Limited as a person with significant control on 26 October 2020 | |
16 Mar 2023 | PSC02 | Notification of Equitix Ma 4 Capital Eurobond Limited as a person with significant control on 26 October 2020 | |
16 Mar 2023 | PSC07 | Cessation of Equitix Ma Infrastructure Limited as a person with significant control on 26 October 2020 | |
20 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
19 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
21 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
14 Apr 2021 | AA | Full accounts made up to 31 December 2019 | |
26 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
21 Aug 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
10 Mar 2020 | AD01 | Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020 | |
30 Jul 2019 | AP01 | Appointment of Ms Amanda Leness as a director on 18 July 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of Achal Prakash Bhuwania as a director on 17 July 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
04 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
12 Apr 2018 | AA01 | Current accounting period extended from 31 March 2018 to 31 December 2018 |