Advanced company searchLink opens in new window

EQUINITI X2 CLEANCO LIMITED

Company number 07090423

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)
20 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2015 CH01 Director's details changed for Mr James Gerald Arthur Brocklebank on 2 January 2015
31 Dec 2014 CH01 Director's details changed for Mr James Gerald Arthur Brocklebank on 31 December 2014
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2014 DS01 Application to strike the company off the register
13 Jun 2014 AD01 Registered office address changed from Sutherland House Russell Way Crawley West Sussex RH10 1UH on 13 June 2014
20 May 2014 TM01 Termination of appointment of Nick Rose as a director on 6 May 2014
20 May 2014 AP01 Appointment of Mr Haris Kyriakopoulos as a director on 6 May 2014
14 Jan 2014 SH20 Statement by directors
14 Jan 2014 SH19 Statement of capital on 14 January 2014
  • GBP 1
14 Jan 2014 CAP-SS Solvency statement dated 13/01/14
14 Jan 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
23 Dec 2013 AP04 Appointment of David Venus & Company Llp as a secretary on 20 September 2013
13 Aug 2013 AA Full accounts made up to 31 December 2012
28 Feb 2013 CERTNM Company name changed ADVENTX2 cleanco LIMITED\certificate issued on 28/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-19
06 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
08 Jun 2012 AA Full accounts made up to 31 December 2011
01 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
10 Aug 2011 AA Full accounts made up to 31 December 2010
07 Jan 2011 AP01 Appointment of Mr Nick Rose as a director
07 Jan 2011 TM01 Termination of appointment of Jeffrey Paduch as a director
30 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
29 Dec 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
08 Mar 2010 AD01 Registered office address changed from One South Place London EC2M 2WG United Kingdom on 8 March 2010