EQUONIX GROUP LTD

Company Documents

DateDescription
25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-10-14 with no updates

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/10/2329 October 2023 Micro company accounts made up to 2023-01-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

12/10/2312 October 2023 Director's details changed for Mr Ian Adamson-Smith on 2023-09-30

View Document

12/10/2312 October 2023 Change of details for Mr Ian Adamson-Smith as a person with significant control on 2022-02-24

View Document

12/10/2312 October 2023 Change of details for Mrs Laura Adamson-Smith as a person with significant control on 2022-02-24

View Document

12/10/2312 October 2023 Director's details changed for Mrs Laura Adamson-Smith on 2023-09-30

View Document

14/04/2314 April 2023 Satisfaction of charge 111673980001 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

25/02/2225 February 2022 Registered office address changed from 7 the Mews Lincoln Road Bolton BL1 4EP England to Bridge House Harrow Road Bolton BL1 4NH on 2022-02-25

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-01-31

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

13/10/2013 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ADAMSON-SMITH

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, SECRETARY IAN ADAMSON-SMITH

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR IAN ADAMSON-SMITH

View Document

23/03/2023 March 2020 COMPANY NAME CHANGED AVERAGEGIRL LIMITED CERTIFICATE ISSUED ON 23/03/20

View Document

18/02/2018 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

13/11/1913 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM UNIT 12 ST. ANDREWS COURT BOLTON BL1 1LD ENGLAND

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111673980001

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR ROY FLETCHER

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MRS CHRISTINE FLETCHER

View Document

13/11/1813 November 2018 SECRETARY APPOINTED MR IAN ADAMSON-SMITH

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, SECRETARY ROY FLETCHER

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ADAMSON-SMITH / 14/06/2018

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 7 THE MEWS LINCOLN ROAD BOLTON BL1 4EP UNITED KINGDOM

View Document

24/01/1824 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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