Advanced company searchLink opens in new window

EQUINOX WORLDWIDE SOLUTIONS LIMITED

Company number 06897975

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)
11 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
Statement of capital on 2012-12-05
  • GBP 2
04 Dec 2012 AD01 Registered office address changed from 9 Brindley Place 60 Broad Street Birmingham B1 2HJ on 4 December 2012
03 Dec 2012 TM01 Termination of appointment of Gurpreet Kaur Srai as a director on 1 June 2012
04 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
15 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
06 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Sep 2011 CERTNM Company name changed equinox design & print LIMITED\certificate issued on 23/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-23
16 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
26 Jul 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
01 Mar 2010 AP01 Appointment of Miss Gurpreet Kaur Srai as a director
01 Mar 2010 TM01 Termination of appointment of Krista Cakane as a director
01 Dec 2009 CH03 Secretary's details changed for Dljinder Singh Grai on 1 November 2009
01 Dec 2009 TM01 Termination of appointment of Vikas Aery as a director
19 Aug 2009 288b Appointment Terminated Director dljinder grai
19 Aug 2009 288a Director appointed vikas aery
08 Jun 2009 288a Director appointed krista cakane
08 Jun 2009 288a Director and secretary appointed dljinder singh grai
12 May 2009 288b Appointment Terminated Secretary hcs secretarial LIMITED
12 May 2009 288b Appointment Terminated Director Aderyn Hurworth
07 May 2009 NEWINC Incorporation