Advanced company searchLink opens in new window

EQUITIX MA 12 CAPITAL EUROBOND LIMITED

Company number 11939856

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2021 DS01 Application to strike the company off the register
30 Nov 2020 AD01 Registered office address changed from 3rd Floor, South Building 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 30 November 2020
30 Nov 2020 AD01 Registered office address changed from Unit 16 Comercial Way London Nw10 F to 3rd Floor, South Building 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 30 November 2020
09 Oct 2020 DS02 Withdraw the company strike off application
24 Sep 2020 AD01 Registered office address changed from 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England to Unit 16 Comercial Way London Nw10 F on 24 September 2020
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2020 DS01 Application to strike the company off the register
24 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
11 Mar 2020 AD01 Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 11 March 2020
03 Oct 2019 PSC07 Cessation of Equitix Ma 12 Holdco Limited as a person with significant control on 11 April 2019
11 Sep 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 December 2019
03 Sep 2019 CH01 Director's details changed for Mr Jonathan Charles Smith on 11 April 2019
03 Sep 2019 CH01 Director's details changed for Mr Hugh Barnabas Crossley on 11 April 2019
03 Sep 2019 CH01 Director's details changed for Mr Sion Laurence Jones on 11 April 2019
03 Sep 2019 CH01 Director's details changed for Mr Geoffrey Allan Jackson on 11 April 2019
11 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-11
  • GBP 100
  • ANNOTATION Part Rectified The directors addresses on the IN01 was removed from the public register on 18/10/2019 as it was factually inaccurate or was derived from something that was factually inaccurate.