EQUITIX STRETTON HOLDCO LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Accounts for a small company made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

08/11/238 November 2023 Appointment of Jaime Victoriano López-Pinto as a director on 2023-11-01

View Document

07/11/237 November 2023 Termination of appointment of Daniel Marinus Maria Vermeer as a director on 2023-11-01

View Document

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

23/06/2323 June 2023 Appointment of Miss Nicole Brodie as a secretary on 2023-06-20

View Document

23/06/2323 June 2023 Termination of appointment of Kinari Shah as a secretary on 2023-06-20

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

25/01/2325 January 2023 Director's details changed for Mr Thomas Samuel Cunningham on 2023-01-20

View Document

25/01/2325 January 2023 Director's details changed for Mr Daniel Marinus Maria Vermeer on 2023-01-24

View Document

25/01/2325 January 2023 Change of details for Equitix Infrastructure 4 Ltd as a person with significant control on 2023-01-24

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

17/01/2217 January 2022 Appointment of Kinari Shah as a secretary on 2022-01-12

View Document

11/01/2211 January 2022 Termination of appointment of Jonjo Benjamin Challands as a secretary on 2022-01-11

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 5TH FLOOR 120 ALDERSGATE STREET LONDON EC1A 4JQ ENGLAND

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

14/10/1914 October 2019 CESSATION OF EQUITIX FUND IV LP AS A PSC

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX INFRASTRUCTURE 4 LTD

View Document

30/07/1930 July 2019 SECRETARY APPOINTED MR JONJO BENJAMIN CHALLANDS

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH UNITED KINGDOM

View Document

06/09/186 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HARDING

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR DANIEL MARINUS MARIA VERMEER

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD KNIGHT

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR THOMAS SAMUEL CUNNINGHAM

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR ACHAL BHUWANIA

View Document

22/06/1722 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 ARTICLES OF ASSOCIATION

View Document

06/04/176 April 2017 ALTER ARTICLES 14/03/2017

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102531140001

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 100 BARBIROLLI SQUARE MANCHESTER ENGLAND M2 3AB ENGLAND

View Document

13/07/1613 July 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR ACHAL PRAKASH BHUWANIA

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR RICHARD DANIEL KNIGHT

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR DAVID JOHN HARDING

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

27/06/1627 June 2016 COMPANY NAME CHANGED AGHOCO 1424 LIMITED CERTIFICATE ISSUED ON 27/06/16

View Document

27/06/1627 June 2016 COMPANY NAME CHANGED EQUITIX UK STRETTON SOLAR HOLDCO LIMITED CERTIFICATE ISSUED ON 27/06/16

View Document

27/06/1627 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company