Advanced company searchLink opens in new window

EQUNIOX ASSET MANAGEMENT LTD

Company number 12181084

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)
27 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
02 May 2023 AA Accounts for a dormant company made up to 30 August 2022
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
06 Jul 2022 CERTNM Company name changed r prestige autos LTD\certificate issued on 06/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-29
05 Jul 2022 PSC02 Notification of Equinox Developments Ltd as a person with significant control on 29 June 2022
05 Jul 2022 PSC07 Cessation of Luke Roger Dundas as a person with significant control on 29 June 2022
05 Jul 2022 AP01 Appointment of Mr Nicholas James Sellman as a director on 29 June 2022
31 Mar 2022 AA Accounts for a dormant company made up to 30 August 2021
17 Mar 2022 TM01 Termination of appointment of Robert Ross Anderson as a director on 17 March 2022
17 Mar 2022 PSC07 Cessation of Robert Ross Anderson as a person with significant control on 17 March 2022
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
23 Aug 2021 AA Accounts for a dormant company made up to 30 August 2020
28 May 2021 AA01 Previous accounting period shortened from 30 September 2020 to 30 August 2020
27 May 2021 AA01 Previous accounting period extended from 31 August 2020 to 30 September 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
11 Nov 2020 AD01 Registered office address changed from 6 Martins Court Hindley Wigan Lancs WN2 4AZ to Riverside House High Street 27D Ware SG12 9BA on 11 November 2020
30 Oct 2020 CS01 Confirmation statement made on 29 August 2020 with updates
23 Oct 2020 CERTNM Company name changed glamify fashion ip LIMITED\certificate issued on 23/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-22
23 Oct 2020 PSC01 Notification of Robert Anderson as a person with significant control on 1 September 2020
23 Oct 2020 PSC01 Notification of Luke Dundas as a person with significant control on 1 September 2020
23 Oct 2020 AP01 Appointment of Mr Robert Ross Anderson as a director on 1 September 2020
22 Oct 2020 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 1 September 2020
20 Jul 2020 AP01 Appointment of Mr Luke Roger Dundas as a director on 1 January 2020