Advanced company searchLink opens in new window

EQUITIX WIND CO 3 LIMITED

Company number 11546110

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)
24 Apr 2024 TM01 Termination of appointment of Benjamin Michael Burgess as a director on 10 April 2024
23 Apr 2024 AP01 Appointment of Jaime Victoriano Lopez-Pinto-Olalquiaga as a director on 10 April 2024
05 Oct 2023 AP04 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023
04 Oct 2023 AA Full accounts made up to 31 December 2022
06 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
05 Sep 2023 CH01 Director's details changed for Mr Benjamin Michael Burgess on 1 September 2023
10 Mar 2023 PSC05 Change of details for Equitix Infrastructure 4 Limited as a person with significant control on 9 March 2023
29 Dec 2022 AA Full accounts made up to 31 December 2021
07 Oct 2022 TM01 Termination of appointment of Adam Davey Walker as a director on 7 October 2022
07 Oct 2022 TM01 Termination of appointment of Jeremy Grahame Dyer as a director on 7 October 2022
21 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
03 Oct 2021 AA Full accounts made up to 31 December 2020
15 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
08 Apr 2021 AP01 Appointment of Mr Benjamin Michael Burgess as a director on 18 March 2021
08 Apr 2021 TM01 Termination of appointment of Ross Ashley Cooper as a director on 18 March 2021
20 Oct 2020 CS01 Confirmation statement made on 30 August 2020 with updates
04 Sep 2020 AA Full accounts made up to 31 December 2019
16 Apr 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 December 2019
10 Mar 2020 AD01 Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020
18 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2020 CS01 Confirmation statement made on 30 August 2019 with updates
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2018 MR01 Registration of charge 115461100001, created on 14 December 2018
30 Oct 2018 AP01 Appointment of Mr Adam Davey Walker as a director on 11 September 2018
30 Oct 2018 AP01 Appointment of Mr Jeremy Grahame Dyer as a director on 11 September 2018