Advanced company searchLink opens in new window

EQUINITI GLOBAL INCENTIVE SOLUTIONS LIMITED

Company number 04436502

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2014 DS01 Application to strike the company off the register
03 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
17 Feb 2014 AP01 Appointment of Mr Steven Robert Johnson as a director on 14 February 2014
17 Feb 2014 AP01 Appointment of Philip Michael Ainsley as a director on 14 February 2014
12 Feb 2014 AP04 Appointment of David Venus & Company Llp as a secretary on 1 October 2013
10 Feb 2014 TM01 Termination of appointment of Wayne Andrew Story as a director on 31 October 2013
29 Oct 2013 AP01 Appointment of Wayne Andrew Story as a director on 1 October 2013
29 Oct 2013 CERTNM Company name changed global incentive solutions LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
29 Oct 2013 CONNOT Change of name notice
28 Oct 2013 AP01 Appointment of Martyn John Hindley as a director on 1 October 2013
21 Oct 2013 CC04 Statement of company's objects
21 Oct 2013 SH10 Particulars of variation of rights attached to shares
21 Oct 2013 SH08 Change of share class name or designation
21 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Oct 2013 TM01 Termination of appointment of Simon John Marsh as a director on 1 October 2013
15 Oct 2013 TM01 Termination of appointment of Clement Hugh Mactaggart as a director on 1 October 2013
15 Oct 2013 TM01 Termination of appointment of Paul Geoffrey Killik as a director on 1 October 2013
15 Oct 2013 TM01 Termination of appointment of Matthew Nicholson Orr as a director on 1 October 2013
15 Oct 2013 TM02 Termination of appointment of Lorraine Ann Marjoram as a secretary on 1 October 2013
15 Oct 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
15 Oct 2013 AD01 Registered office address changed from 46 Grosvenor Street London W1K 3HN on 15 October 2013
01 Oct 2013 SH20 Statement by directors
01 Oct 2013 SH19 Statement of capital on 1 October 2013
  • GBP 1