- Company Overview for EQUITIX OFFSHORE 3 LIMITED (11024029)
- Filing history for EQUITIX OFFSHORE 3 LIMITED (11024029)
- People for EQUITIX OFFSHORE 3 LIMITED (11024029)
- More for EQUITIX OFFSHORE 3 LIMITED (11024029)
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) |
---|---|---|---|
02 Nov 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
23 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
02 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
13 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
22 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
13 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
10 Dec 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
10 Jun 2020 | AP01 | Appointment of Mr Roger Siegfried Alexander Kraemer as a director on 3 June 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Hugh Barnabas Crossley as a director on 3 June 2020 | |
10 Jun 2020 | TM02 | Termination of appointment of Hugh Barnabas Crossley as a secretary on 3 June 2020 | |
20 Mar 2020 | AD01 | Registered office address changed from 120 Aldersgate Street (5th Floor) London EC1A 4JQ England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 20 March 2020 | |
22 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
09 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
12 Sep 2019 | PSC02 | Notification of The Renewables Infrastructure Group (Uk) Limited as a person with significant control on 16 August 2019 | |
12 Sep 2019 | PSC02 | Notification of Equitix Offshore 2 Limited as a person with significant control on 16 August 2019 | |
12 Sep 2019 | PSC07 | Cessation of Offshore Wind Investments Group Limited as a person with significant control on 16 August 2019 | |
29 Aug 2019 | PSC07 | Cessation of Equitix Fund Iv Lp as a person with significant control on 13 August 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
24 Oct 2018 | PSC07 | Cessation of Equitix Offshore 2 Limited as a person with significant control on 22 December 2017 | |
24 Oct 2018 | PSC02 | Notification of Offshore Wind Investments Group Limited as a person with significant control on 22 December 2017 | |
24 Oct 2018 | PSC02 | Notification of Equitix Fund Iv Lp as a person with significant control on 22 December 2017 | |
23 Oct 2018 | AD01 | Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 120 Aldersgate Street (5th Floor) London EC1A 4JQ on 23 October 2018 |