Advanced company searchLink opens in new window

EQUINITI X2 LIMITED

Company number 05321837

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)
20 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2014 CH01 Director's details changed for Mr Martyn John Hindley on 3 December 2012
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2014 DS01 Application to strike the company off the register
28 May 2014 AD01 Registered office address changed from Sutherland House Russell Way Crawley West Sussex RH10 1UH on 28 May 2014
19 Feb 2014 AP01 Appointment of Mr Robert Bloor as a director on 14 February 2014
13 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP .01
20 Dec 2013 AP04 Appointment of David Venus & Company Llp as a secretary on 20 September 2013
05 Nov 2013 TM01 Termination of appointment of Wayne Andrew Story as a director on 31 October 2013
24 Sep 2013 TM02 Termination of appointment of Peter Kenneth Swabey as a secretary on 20 September 2013
15 Aug 2013 AP03 Appointment of Peter Kenneth Swabey as a secretary on 1 August 2013
15 Aug 2013 TM02 Termination of appointment of Sharon Anne Atherton as a secretary on 31 July 2013
13 Aug 2013 AA Full accounts made up to 31 December 2012
21 Jun 2013 MR04 Satisfaction of charge 2 in full
18 Jun 2013 SH20 Statement by directors
18 Jun 2013 SH19 Statement of capital on 18 June 2013
  • GBP 0.01
18 Jun 2013 CAP-SS Solvency statement dated 18/06/13
18 Jun 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 18/06/2013
18 Jun 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 5,030,709.70
06 Mar 2013 CERTNM Company name changed xafinity holdings LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-02-08
06 Mar 2013 CONNOT Change of name notice
09 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
27 Dec 2012 TM01 Termination of appointment of Robert Bloor as a director on 3 December 2012
27 Dec 2012 AP01 Appointment of Mr Martyn Hindley as a director on 3 December 2012
08 Jun 2012 AA Full accounts made up to 31 December 2011