Advanced company searchLink opens in new window

EQUITIX SOLAR PROJECT (1) LIMITED

Company number 08744316

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)
30 Oct 2014 AD03 Register(s) moved to registered inspection location C/O Wragge Graham Lawrence & Co Llp Two Snowhill Birmingham B4 6WR
30 Oct 2014 AD02 Register inspection address has been changed to C/O Wragge Graham Lawrence & Co Llp Two Snowhill Birmingham B4 6WR
30 Oct 2014 CH01 Director's details changed for Mr Rupert Henry Gildroy Shaw on 30 October 2014
17 Oct 2014 CERTNM Company name changed primrose solar LIMITED\certificate issued on 17/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-13
16 Oct 2014 AD01 Registered office address changed from Mimosa House 12 Princes Street Hanover Square London W1B 2LL United Kingdom to 15 Portland Place London W1B 1PT on 16 October 2014
06 Oct 2014 MR01 Registration of charge 087443160002, created on 3 October 2014
22 Aug 2014 AP01 Appointment of Mr Giles Anthony Clark as a director on 8 August 2014
22 Aug 2014 AP01 Appointment of Mr Aly Patel as a director on 8 August 2014
22 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest 08/08/2014
30 Jul 2014 CH01 Director's details changed for Joeph Knoll on 29 July 2014
08 Jul 2014 AA Full accounts made up to 31 December 2013
04 Apr 2014 MR04 Satisfaction of charge 087443160001 in full
14 Jan 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 December 2013
18 Nov 2013 MR05 All of the property or undertaking has been released from charge 087443160001
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 October 2014 to 31 December 2014
15 Nov 2013 AP01 Appointment of Joeph Knoll as a director
15 Nov 2013 AP01 Appointment of Rupert Henry Gildroy Shaw as a director
15 Nov 2013 TM02 Termination of appointment of Sally Milliner as a secretary
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
15 Nov 2013 TM01 Termination of appointment of David Williams as a director
13 Nov 2013 CERTNM Company name changed camborne saleco LIMITED\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
13 Nov 2013 CONNOT Change of name notice
13 Nov 2013 AP01 Appointment of Mr Jonathan David Townend as a director