EQUITIX FIRE CONTROL (DURHAM) (S) IV GP LIMITED
Company number SC522487
- Company Overview for EQUITIX FIRE CONTROL (DURHAM) (S) IV GP LIMITED (SC522487)
- Filing history for EQUITIX FIRE CONTROL (DURHAM) (S) IV GP LIMITED (SC522487)
- People for EQUITIX FIRE CONTROL (DURHAM) (S) IV GP LIMITED (SC522487)
- Charges for EQUITIX FIRE CONTROL (DURHAM) (S) IV GP LIMITED (SC522487)
- More for EQUITIX FIRE CONTROL (DURHAM) (S) IV GP LIMITED (SC522487)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
28 Oct 2024 | TM01 | Termination of appointment of Charlotte Sophie Ellen Douglass as a director on 4 October 2024 | |
28 Oct 2024 | AP01 | Appointment of Ms Natalia Rouse as a director on 4 October 2024 | |
15 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
19 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
10 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
20 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
24 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Jul 2021 | AD01 | Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ on 22 July 2021 | |
03 Mar 2021 | CH01 | Director's details changed | |
03 Mar 2021 | CH01 | Director's details changed | |
22 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
21 Nov 2020 | AD01 | Registered office address changed from Avondale House Suite 1L-1O Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 21 November 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to Avondale House Suite 1L-1O Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 20 November 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 16 November 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 9 November 2020 | |
17 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 Aug 2020 | MR01 | Registration of charge SC5224870002, created on 4 August 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr Christopher Edwin Walker as a director on 5 March 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Jonathan Charles Smith as a director on 5 March 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Sion Laurence Jones as a director on 5 March 2020 | |
26 Feb 2020 | MR04 | Satisfaction of charge SC5224870001 in full | |
16 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates |