EQUITIX ESI CHP 2 LIMITED

Company Documents

DateDescription
28/07/2428 July 2024 Final Gazette dissolved following liquidation

View Document

28/04/2428 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/06/2312 June 2023 Registered office address changed from 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England to 7th Floor 21 Lombard Street London EC3V 9AH on 2023-06-12

View Document

08/06/238 June 2023 Statement of affairs

View Document

08/06/238 June 2023 Appointment of a voluntary liquidator

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/04/238 April 2023 Satisfaction of charge 109870510005 in full

View Document

08/04/238 April 2023 Satisfaction of charge 109870510001 in full

View Document

08/04/238 April 2023 Satisfaction of charge 109870510002 in full

View Document

08/04/238 April 2023 Satisfaction of charge 109870510004 in full

View Document

08/04/238 April 2023 Satisfaction of charge 109870510003 in full

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

05/04/225 April 2022 Notice of ceasing to act as receiver or manager

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

29/11/2129 November 2021 Full accounts made up to 2020-12-31

View Document

01/11/211 November 2021 Appointment of Ms Ffion Boshell as a director on 2021-10-25

View Document

01/11/211 November 2021 Termination of appointment of Jonathan Charles Smith as a director on 2021-10-25

View Document

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109870510004

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON ENGLAND EC1M 6EH ENGLAND

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 3RD FLOOR, SOUTH BUILDING 200 ALDERSGATE STREET LONDON EC1A 4HD ENGLAND

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

11/09/1911 September 2019 CESSATION OF EQUITIX ENERGY EFFICIENCY FUND LP AS A PSC

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX ENERGY EFFICIENT GP 1 LIMITED

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX HOLDINGS LIMITED

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CASHIN

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED DR DAVID JOHN HARDING

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR JONATHAN CHARLES SMITH

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR EGAN ARCHER

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109870510003

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109870510001

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109870510002

View Document

14/12/1714 December 2017 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

28/09/1728 September 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


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