EQUITIX OFFSHORE 3 LIMITED

Company Documents

DateDescription
02/11/242 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

23/10/2423 October 2024 Accounts for a small company made up to 2023-12-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

02/08/232 August 2023 Accounts for a small company made up to 2022-12-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2021-12-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 120 ALDERSGATE STREET (5TH FLOOR) LONDON EC1A 4JQ ENGLAND

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX OFFSHORE 2 LIMITED

View Document

12/09/1912 September 2019 CESSATION OF OFFSHORE WIND INVESTMENTS GROUP LIMITED AS A PSC

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED

View Document

29/08/1929 August 2019 CESSATION OF EQUITIX FUND IV LP AS A PSC

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 CESSATION OF EQUITIX OFFSHORE 2 LIMITED AS A PSC

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OFFSHORE WIND INVESTMENTS GROUP LIMITED

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX FUND IV LP

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH UNITED KINGDOM

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR NATHAN WAKEFIELD

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR PABLO SAAVEDRA

View Document

20/06/1820 June 2018 PREVSHO FROM 31/10/2018 TO 31/12/2017

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY FABIO D'ALONZO

View Document

02/02/182 February 2018 DIRECTOR APPOINTED HUGH BARNABAS CROSSLEY

View Document

02/02/182 February 2018 SECRETARY APPOINTED HUGH BARNABAS CROSSLEY

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR FABIO D'ALONZO

View Document

16/01/1816 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 1000

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM IRWIN

View Document

04/01/184 January 2018 DIRECTOR APPOINTED ROBERT JOHN FRADLEY

View Document

04/01/184 January 2018 SECRETARY APPOINTED FABIO D'ALONZO

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR FABIO D'ALONZO

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR PABLO SAAVEDRA

View Document

20/10/1720 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information