Advanced company searchLink opens in new window

EQUINITI ENTERPRISES LIMITED

Company number 06225912

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2016 DS01 Application to strike the company off the register
25 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,018.648279
23 Dec 2015 SH20 Statement by Directors
23 Dec 2015 SH19 Statement of capital on 23 December 2015
  • GBP 1,018.65
23 Dec 2015 CAP-SS Solvency Statement dated 17/12/15
23 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Dec 2015 TM01 Termination of appointment of Haris Kyriakopoulos as a director on 17 December 2015
22 Dec 2015 TM01 Termination of appointment of Kevin Beeston as a director on 17 December 2015
22 Dec 2015 TM01 Termination of appointment of Rodney Malcolm Aldridge as a director on 17 December 2015
16 Nov 2015 SH10 Particulars of variation of rights attached to shares
16 Nov 2015 SH08 Change of share class name or designation
02 Oct 2015 TM01 Termination of appointment of Oliver Niedermaier as a director on 21 September 2015
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 22/09/2015
02 Oct 2015 TM01 Termination of appointment of James Gerald Arthur Brocklebank as a director on 21 September 2015
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 22/09/2015
22 Sep 2015 TM01 Termination of appointment of Oliver Niedermaier as a director on 21 September 2015
22 Sep 2015 TM01 Termination of appointment of James Gerald Arthur Brocklebank as a director on 21 September 2015
22 Sep 2015 CH01 Director's details changed for Mr John Stier on 21 September 2015
19 Aug 2015 CH01 Director's details changed for Mr John Stier on 19 June 2015
21 Jul 2015 CH03 Secretary's details changed for Mr Douglas William Armour on 20 March 2015
07 Jul 2015 AP01 Appointment of Dr John Stier as a director on 19 June 2015
23 Jun 2015 AA Full accounts made up to 31 December 2014
22 May 2015 CH01 Director's details changed for Mr Guy Richard Wakeley on 5 November 2014
27 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 92,604,389
23 Mar 2015 CH03 Secretary's details changed for Mr Douglas William Armour on 20 March 2015