Advanced company searchLink opens in new window

EQONEX CAPITAL LIMITED

Company number 11119934

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-07
29 Dec 2022 AD01 Registered office address changed from 118 Piccadilly London W1J 7NW United Kingdom to Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 29 December 2022
29 Dec 2022 600 Appointment of a voluntary liquidator
08 Dec 2022 TM01 Termination of appointment of Robert James Cooper as a director on 8 December 2022
08 Dec 2022 TM01 Termination of appointment of Francis Anthony Copplestone as a director on 8 December 2022
24 Nov 2022 TM01 Termination of appointment of a director
23 Nov 2022 AP01 Appointment of Mr Robert James Cooper as a director on 23 November 2022
23 Nov 2022 AP01 Appointment of Mr Francis Anthony Copplestone as a director on 23 November 2022
21 Nov 2022 TM01 Termination of appointment of Robert James Cooper as a director on 21 November 2022
21 Nov 2022 TM01 Termination of appointment of Francis Anthony Copplestone as a director on 21 November 2022
21 Sep 2022 AP01 Appointment of Mr Francis Anthony Copplestone as a director on 16 September 2022
21 Sep 2022 TM01 Termination of appointment of Paul Neil Ewing as a director on 16 September 2022
10 May 2022 TM01 Termination of appointment of Neil Murray Sheppard as a director on 6 May 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
10 Feb 2022 PSC08 Notification of a person with significant control statement
10 Feb 2022 PSC07 Cessation of Diginex (Uk) Limited as a person with significant control on 8 February 2022
18 Jan 2022 AP01 Appointment of Mr Neil Murray Sheppard as a director on 11 January 2022
31 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
21 Dec 2021 AA Accounts for a small company made up to 31 March 2021
16 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-15
22 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
09 Dec 2020 AA Accounts for a small company made up to 31 March 2020
02 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with updates