Advanced company searchLink opens in new window

EQUITIX (COPELAND) LIMITED

Company number 04262193

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)
19 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2022 SH19 Statement of capital on 25 January 2022
  • GBP 1
08 Jan 2022 SH20 Statement by Directors
08 Jan 2022 CAP-SS Solvency Statement dated 20/12/21
08 Jan 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Oct 2021 AP01 Appointment of Dr Peter James Harding as a director on 25 October 2021
25 Oct 2021 TM01 Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 25 October 2021
04 Oct 2021 CH01 Director's details changed for Miss Rosemary Lucy Jude Deeley on 4 October 2021
30 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
20 Aug 2021 PSC05 Change of details for Equitix Infrastructure 3 Ltd England and Wales as a person with significant control on 8 August 2021
19 Aug 2021 CH01 Director's details changed for Miss Rosemary Lucy Jude Deeley on 8 August 2021
23 Sep 2020 AA Accounts for a small company made up to 30 September 2019
17 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
14 Apr 2020 MR04 Satisfaction of charge 1 in full
14 Apr 2020 MR04 Satisfaction of charge 2 in full
27 Feb 2020 AD01 Registered office address changed from Suite 6C, 3rd Floor Sevendale House 5-7 Dale Street Manchester M1 1JA England to Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester M1 1JB on 27 February 2020
27 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
01 May 2019 AA Accounts for a small company made up to 30 September 2018
11 Feb 2019 AP01 Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 11 February 2019
11 Feb 2019 TM01 Termination of appointment of Gavin William Mackinlay as a director on 11 February 2019
14 Nov 2018 AD01 Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to Suite 6C, 3rd Floor Sevendale House 5-7 Dale Street Manchester M1 1JA on 14 November 2018
25 Oct 2018 AP03 Appointment of Mrs Emma Margaret Clarke as a secretary on 30 September 2018
25 Oct 2018 TM02 Termination of appointment of Amit Rishi Jaysukh Thakrar as a secretary on 30 September 2018
17 Sep 2018 AD01 Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 17 September 2018