Advanced company searchLink opens in new window

EQUINIX GROUP LIMITED

Company number 03796971

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2018 DS01 Application to strike the company off the register
12 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
09 Aug 2017 CH01 Director's details changed for Mr Eric Charles Schwartz on 31 July 2017
09 Aug 2017 CH01 Director's details changed for Cathryn Bryck Arnell on 31 July 2017
07 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
29 Jun 2017 PSC02 Notification of Equinix, Inc. as a person with significant control on 6 April 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
16 Sep 2016 AD01 Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Masters House 107 Hammersmith Road London W14 0QH on 16 September 2016
25 Jul 2016 TM02 Termination of appointment of City Registrars Limited as a secretary on 1 July 2016
01 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP .01
29 Dec 2015 SH20 Statement by Directors
29 Dec 2015 SH19 Statement of capital on 29 December 2015
  • GBP 0.01
29 Dec 2015 CAP-SS Solvency Statement dated 29/12/15
29 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 29/12/2015
26 Oct 2015 CH01 Director's details changed for Cathryn Bryck Arnell on 1 September 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
18 Aug 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 29,516,520.88
18 Aug 2015 CH01 Director's details changed for Cathryn Bryck Arnell on 24 June 2011
09 Oct 2014 AA Full accounts made up to 31 December 2013
26 Jun 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 29,516,520.88
01 May 2014 TM01 Termination of appointment of Kathryn Herrick as a director
09 Apr 2014 DISS40 Compulsory strike-off action has been discontinued