Advanced company searchLink opens in new window

EQUITIX HEALTHCARE (SURREY) LIMITED

Company number 03170995

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2021 DS01 Application to strike the company off the register
13 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
03 May 2019 AA Accounts for a small company made up to 31 December 2018
14 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
06 Nov 2018 AD01 Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB on 6 November 2018
17 Oct 2018 AP03 Appointment of Mrs Emma Margaret Clarke as a secretary on 16 October 2018
16 Oct 2018 TM02 Termination of appointment of David Thomas Adams as a secretary on 16 October 2018
05 Oct 2018 AD01 Registered office address changed from 10-11 Welken House Charterhouse Square London EC1M 6EH England to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 5 October 2018
23 Jul 2018 AA Accounts for a small company made up to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
13 Oct 2017 AP03 Appointment of Mr David Thomas Adams as a secretary on 12 October 2017
12 Oct 2017 TM02 Termination of appointment of Gordon Neil Springett as a secretary on 12 October 2017
05 Jul 2017 AP01 Appointment of Mr Robert Alistair Martin Gillespie as a director on 5 July 2017
05 Jul 2017 TM01 Termination of appointment of Jennifer Louise Crouch as a director on 5 July 2017
05 Jul 2017 AA Full accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
05 Jul 2016 AA Full accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
28 Oct 2015 TM01 Termination of appointment of Richard Daniel Knight as a director on 1 April 2015
28 Oct 2015 TM01 Termination of appointment of Sion Laurence Jones as a director on 1 April 2015
28 Oct 2015 AP01 Appointment of Ms Jennifer Louise Crouch as a director on 1 April 2015
28 Oct 2015 AP01 Appointment of Mr Philip Arthur Would as a director on 1 April 2015
05 Oct 2015 AUD Auditor's resignation