Advanced company searchLink opens in new window

EQUITIX STORAGE AND HANDLING 3 LIMITED

Company number 08564958

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)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 TM01 Termination of appointment of Sion Laurence Jones as a director on 31 March 2023
04 Apr 2023 TM01 Termination of appointment of Ffion Boshell as a director on 31 March 2023
28 Feb 2023 PSC05 Change of details for Equitix Capital Eurobond 3 Limited as a person with significant control on 28 February 2023
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2023 DS01 Application to strike the company off the register
20 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
21 Sep 2022 TM01 Termination of appointment of Geoffrey Allan Jackson as a director on 15 August 2022
20 Sep 2022 AA Full accounts made up to 31 December 2021
01 Nov 2021 TM01 Termination of appointment of Jonathan Charles Smith as a director on 25 October 2021
01 Nov 2021 AP01 Appointment of Ms Ffion Boshell as a director on 25 October 2021
28 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
13 Oct 2021 AA Full accounts made up to 31 December 2020
22 Apr 2021 MR04 Satisfaction of charge 085649580001 in full
22 Apr 2021 MR04 Satisfaction of charge 085649580002 in full
08 Apr 2021 MR01 Registration of charge 085649580003, created on 30 March 2021
20 Nov 2020 AA Full accounts made up to 31 December 2019
29 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020
10 Oct 2019 AA Full accounts made up to 31 December 2018
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
25 Jul 2019 MR01 Registration of charge 085649580002, created on 19 July 2019
25 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
24 May 2019 TM01 Termination of appointment of Benjamin Matthew Cashin as a director on 8 April 2019
28 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates