- Company Overview for EQUITIX EPS GP LIMITED (SC385280)
- Filing history for EQUITIX EPS GP LIMITED (SC385280)
- People for EQUITIX EPS GP LIMITED (SC385280)
- Charges for EQUITIX EPS GP LIMITED (SC385280)
- More for EQUITIX EPS GP LIMITED (SC385280)
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) |
---|---|---|---|
25 Nov 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
24 Nov 2015 | CH01 | Director's details changed for Mr Hugh Barnabas Crossley on 1 January 2015 | |
24 Nov 2015 | CH01 | Director's details changed for Mr Nicholas Parker on 1 January 2015 | |
24 Nov 2015 | CH01 | Director's details changed for Mr Geoffrey Allan Jackson on 1 January 2015 | |
08 Oct 2015 | AUD | Auditor's resignation | |
08 Oct 2015 | AD01 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 | |
04 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Feb 2015 | AP01 | Appointment of Patrick Giles Gauntlet Dear as a director on 2 February 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of Keith John Maddin as a director on 30 January 2015 | |
04 Feb 2015 | AP01 | Appointment of Jonathan Charles Smith as a director on 27 January 2015 | |
09 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
30 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
12 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Apr 2013 | AD01 | Registered office address changed from 80 George Street Edinburgh EH2 3BU United Kingdom on 17 April 2013 | |
21 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
29 Aug 2012 | CH01 | Director's details changed for Mr Hugh Barnabas Crossley on 29 August 2012 | |
25 May 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Apr 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 December 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
13 Sep 2010 | NEWINC | Incorporation |