Advanced company searchLink opens in new window

EQUITIX GP 5 W&B MID HOLDINGS LTD

Company number SC609055

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)
03 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
09 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
07 Mar 2023 CH01 Director's details changed for Mr Kashif Rahuf on 22 February 2023
03 Mar 2023 TM01 Termination of appointment of Ffion Boshell as a director on 22 February 2023
03 Mar 2023 AP01 Appointment of Mr Michael Edward Binnington as a director on 22 February 2023
03 Mar 2023 AP01 Appointment of Mr Kashif Rahuf as a director on 22 February 2023
03 Mar 2023 TM01 Termination of appointment of Hugh Barnabas Crossley as a director on 22 February 2023
02 Mar 2023 CH01 Director's details changed for Mr Sion Laurence Jones on 22 February 2023
02 Mar 2023 CH01 Director's details changed
11 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
08 Sep 2022 TM01 Termination of appointment of Geoffrey Allan Jackson as a director on 15 August 2022
28 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
04 Nov 2021 CH01 Director's details changed for Ms Ffion Boshell on 29 October 2021
11 Oct 2021 TM01 Termination of appointment of Jonathan Charles Smith as a director on 11 October 2021
11 Oct 2021 AP01 Appointment of Ms Ffion Boshell as a director on 11 October 2021
27 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
16 Nov 2020 AD01 Registered office address changed from Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 16 November 2020
19 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
02 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
10 Aug 2020 AA Accounts for a dormant company made up to 30 September 2019
06 Mar 2020 AA01 Current accounting period shortened from 30 September 2020 to 31 March 2020
05 Mar 2020 AD01 Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ on 5 March 2020
21 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
26 Sep 2019 MR04 Satisfaction of charge SC6090550005 in full