EQUINITI X2 MEZZ CLEANCO LIMITED: Filings
Overview
| Company Name | EQUINITI X2 MEZZ CLEANCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07097301 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EQUINITI X2 MEZZ CLEANCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Dec 24, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Haris Kyriakopoulos as a director on Dec 17, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 07, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of James Gerald Arthur Brocklebank as a director on Sep 21, 2015 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of James Gerald Arthur Brocklebank as a director on Sep 21, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Guy Richard Wakeley as a director on Jun 19, 2015 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||||||
Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on Mar 20, 2015 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Dec 07, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr James Gerald Arthur Brocklebank on Jan 02, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr James Gerald Arthur Brocklebank on Dec 31, 2014 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||||||
Registered office address changed from * Sutherland House Russell Way Crawley West Sussex RH10 1UH* on Jun 13, 2014 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Nick Rose as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Haris Kyriakopoulos as a director | AP01 | |||||||||||||||
Annual return made up to Dec 07, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0