Advanced company searchLink opens in new window

EQUINOX PHARMA LIMITED

Company number 04595825

Filter by category

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 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2020 DS01 Application to strike the company off the register
28 Sep 2020 AD01 Registered office address changed from 61 61 Bridge Street Kington HR5 3DJ United Kingdom to 61 Bridge Street Kington HR5 3DJ on 28 September 2020
28 Sep 2020 AD01 Registered office address changed from Room 7411 Chynoweth House Truro TR4 8UN United Kingdom to 61 61 Bridge Street Kington HR5 3DJ on 28 September 2020
21 Sep 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
01 Jan 2020 CS01 Confirmation statement made on 20 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
31 Aug 2017 TM02 Termination of appointment of Judith Collingham as a secretary on 31 August 2017
22 Mar 2017 AD01 Registered office address changed from Incubator Bessemer Bldg Prince Consort Road London SW7 2BP to Room 7411 Chynoweth House Truro TR4 8UN on 22 March 2017
23 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 4,359
05 Dec 2015 TM01 Termination of appointment of Tony Baxter as a director on 4 December 2015
05 Dec 2015 TM01 Termination of appointment of Farad Azima as a director on 4 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4,359
10 Oct 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 4,359
23 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012