EQUITIX WIND CO 3 LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Confirmation statement made on 2025-08-30 with no updates |
21/07/2521 July 2025 New | Secretary's details changed for Csc Fiduciary Services (Uk) Limited on 2025-07-21 |
09/12/249 December 2024 | Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 2024-12-09 |
04/10/244 October 2024 | Full accounts made up to 2023-12-31 |
03/09/243 September 2024 | Confirmation statement made on 2024-08-30 with no updates |
24/04/2424 April 2024 | Termination of appointment of Benjamin Michael Burgess as a director on 2024-04-10 |
23/04/2423 April 2024 | Appointment of Jaime Victoriano Lopez-Pinto-Olalquiaga as a director on 2024-04-10 |
05/10/235 October 2023 | Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 2023-10-05 |
04/10/234 October 2023 | Full accounts made up to 2022-12-31 |
06/09/236 September 2023 | Confirmation statement made on 2023-08-30 with no updates |
05/09/235 September 2023 | Director's details changed for Mr Benjamin Michael Burgess on 2023-09-01 |
10/03/2310 March 2023 | Change of details for Equitix Infrastructure 4 Limited as a person with significant control on 2023-03-09 |
29/12/2229 December 2022 | Full accounts made up to 2021-12-31 |
07/10/227 October 2022 | Termination of appointment of Adam Davey Walker as a director on 2022-10-07 |
07/10/227 October 2022 | Termination of appointment of Jeremy Grahame Dyer as a director on 2022-10-07 |
21/09/2221 September 2022 | Confirmation statement made on 2022-08-30 with no updates |
03/10/213 October 2021 | Full accounts made up to 2020-12-31 |
16/04/2016 April 2020 | PREVEXT FROM 31/08/2019 TO 31/12/2019 |
10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH UNITED KINGDOM |
18/01/2018 January 2020 | DISS40 (DISS40(SOAD)) |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES |
31/12/1931 December 2019 | FIRST GAZETTE |
19/12/1819 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 115461100001 |
30/10/1830 October 2018 | DIRECTOR APPOINTED MR JEREMY GRAHAME DYER |
30/10/1830 October 2018 | DIRECTOR APPOINTED MR ADAM DAVEY WALKER |
31/08/1831 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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