- Company Overview for EQUITIX WIND CO 2 LIMITED (10974818)
- Filing history for EQUITIX WIND CO 2 LIMITED (10974818)
- People for EQUITIX WIND CO 2 LIMITED (10974818)
- Charges for EQUITIX WIND CO 2 LIMITED (10974818)
- More for EQUITIX WIND CO 2 LIMITED (10974818)
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 Nov 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
02 Oct 2018 | AD01 | Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 10-11 Charterhouse Square London EC1M 6EH on 2 October 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH England to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 11 September 2018 | |
15 Aug 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 December 2018 | |
04 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 December 2017 | |
04 Jun 2018 | AP01 | Appointment of Mr Jeremy Grahame Dyer as a director on 1 June 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr Adam Davey Walker as a director on 1 June 2018 | |
01 Jun 2018 | AP01 | Appointment of Mr Thomas Samuel Cunningham as a director on 1 June 2018 | |
31 May 2018 | AD01 | Registered office address changed from 90 Lillie Road London SW6 7SR United Kingdom to 10-11 Charterhouse Square London EC1M 6EH on 31 May 2018 | |
24 Oct 2017 | SH02 | Sub-division of shares on 3 October 2017 | |
24 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 3 October 2017
|
|
24 Oct 2017 | SH08 | Change of share class name or designation | |
23 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-21
|