Advanced company searchLink opens in new window

EQUITIX SOLAR (3) LIMITED

Company number 08145817

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)
28 May 2015 AP01 Appointment of Mr Akbar Abdul Rafiq as a director on 14 May 2015
16 Oct 2014 AD01 Registered office address changed from Mimosa House 12 Princes Street Hanover Square London W1B 2LL to 15 Portland Place London W1B 1PT on 16 October 2014
06 Oct 2014 MR01 Registration of charge 081458170002, created on 3 October 2014
22 Aug 2014 AP01 Appointment of Mr Aly Patel as a director on 8 August 2014
22 Aug 2014 AP01 Appointment of Mr Giles Anthony Clark as a director on 8 August 2014
22 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
30 Jul 2014 AD03 Register(s) moved to registered inspection location Two Snowhill Birmingham B4 6WR
30 Jul 2014 AD02 Register inspection address has been changed to Two Snowhill Birmingham B4 6WR
30 Jul 2014 CH01 Director's details changed for Mr Joseph Knoll on 30 July 2014
08 Jul 2014 AA Accounts for a small company made up to 31 December 2013
04 Apr 2014 MR04 Satisfaction of charge 081458170001 in full
06 Jan 2014 AA01 Change of accounting reference date
18 Nov 2013 MR05 All of the property or undertaking has been released from charge 081458170001
15 Nov 2013 AD01 Registered office address changed from One Caspian Point Pierhead Street Cardiff CF10 4DQ Wales on 15 November 2013
15 Nov 2013 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
15 Nov 2013 AP01 Appointment of Joseph Knoll as a director
15 Nov 2013 AP01 Appointment of Rupert Henry Gildroy Shaw as a director
15 Nov 2013 TM01 Termination of appointment of Jonathan Townend as a director
15 Nov 2013 TM01 Termination of appointment of Declan Mackle as a director
13 Nov 2013 CERTNM Company name changed camborne energy investments (6) LIMITED\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
13 Nov 2013 CONNOT Change of name notice
24 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
11 Jun 2013 MR01 Registration of charge 081458170001
30 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association