EQUITIX ESI CHP (WREXHAM) LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
23/06/2523 June 2025 | Confirmation statement made on 2025-04-03 with no updates |
23/12/2423 December 2024 | Accounts for a small company made up to 2024-03-31 |
10/05/2410 May 2024 | Registered office address changed from 8th Floor, Holdborn Tower High Holborn London WC1V 6PL England to Castletown Estate Office Castletown Estate Office Castletown Rockcliffe Cumbria CA6 4BN on 2024-05-10 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-03 with no updates |
11/04/2411 April 2024 | Accounts for a small company made up to 2023-03-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-03 with no updates |
15/03/2315 March 2023 | Accounts for a small company made up to 2022-03-31 |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
06/05/226 May 2022 | Confirmation statement made on 2022-04-03 with no updates |
31/12/2131 December 2021 | Accounts for a small company made up to 2021-03-31 |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
22/07/2122 July 2021 | Registered office address changed from 8th Floor, Holdborn Tower 137-144 High Holborn London WC1V 6PL England to 8th Floor, Holdborn Tower High Holborn London WC1V 6PL on 2021-07-22 |
22/07/2122 July 2021 | Confirmation statement made on 2021-04-03 with no updates |
14/04/2014 April 2020 | REGISTERED OFFICE CHANGED ON 14/04/2020 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH UNITED KINGDOM |
06/01/206 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
24/09/1924 September 2019 | DIRECTOR APPOINTED MR EGAN DOUGLAS ARCHER |
24/09/1924 September 2019 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CASHIN |
24/09/1924 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ADAM HINDS |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
05/02/195 February 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
21/02/1821 February 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
15/03/1715 March 2017 | DIRECTOR APPOINTED MR PAUL JOHN IRELAND |
15/03/1715 March 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN SHERVELL |
17/05/1617 May 2016 | ADOPT ARTICLES 29/04/2016 |
03/05/163 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100007630001 |
11/02/1611 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/02/1611 February 2016 | CURREXT FROM 28/02/2017 TO 31/03/2017 |
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