- Company Overview for EQUUSYNERGY LTD (SC700101)
- Filing history for EQUUSYNERGY LTD (SC700101)
- People for EQUUSYNERGY LTD (SC700101)
- More for EQUUSYNERGY LTD (SC700101)
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) |
---|---|---|---|
07 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2024 | DS01 | Application to strike the company off the register | |
01 Jul 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
21 Feb 2023 | AD01 | Registered office address changed from 5 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 21 February 2023 | |
21 Feb 2023 | AD01 | Registered office address changed from 26 Barbieston Road Dalrymple Ayr Ayrshire KA6 6DZ Scotland to 5 5 South Charlotte Street Edinburgh EH2 4AN on 21 February 2023 | |
21 Feb 2023 | PSC07 | Cessation of Craig Henry Patterson as a person with significant control on 20 February 2023 | |
21 Feb 2023 | TM01 | Termination of appointment of Craig Henry Patterson as a director on 20 February 2023 | |
08 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
17 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
05 Jul 2021 | CH01 | Director's details changed for Mr James Fitzmaurice on 5 July 2021 | |
03 Jul 2021 | PSC04 | Change of details for Mr James Fitzmaurice as a person with significant control on 3 July 2021 | |
03 Jul 2021 | PSC04 | Change of details for Mr Michael Turner as a person with significant control on 3 July 2021 | |
28 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-28
|