EQUONIX GROUP LTD
Company Documents
Date | Description |
---|---|
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
22/01/2522 January 2025 | Confirmation statement made on 2024-10-14 with no updates |
17/01/2517 January 2025 | Compulsory strike-off action has been suspended |
17/01/2517 January 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
28/10/2428 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/10/2329 October 2023 | Micro company accounts made up to 2023-01-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
12/10/2312 October 2023 | Director's details changed for Mr Ian Adamson-Smith on 2023-09-30 |
12/10/2312 October 2023 | Change of details for Mr Ian Adamson-Smith as a person with significant control on 2022-02-24 |
12/10/2312 October 2023 | Change of details for Mrs Laura Adamson-Smith as a person with significant control on 2022-02-24 |
12/10/2312 October 2023 | Director's details changed for Mrs Laura Adamson-Smith on 2023-09-30 |
14/04/2314 April 2023 | Satisfaction of charge 111673980001 in full |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
02/12/222 December 2022 | Confirmation statement made on 2022-10-14 with no updates |
30/10/2230 October 2022 | Micro company accounts made up to 2022-01-31 |
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 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/01/2220 January 2022 | Compulsory strike-off action has been discontinued |
20/01/2220 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Micro company accounts made up to 2021-01-31 |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
13/10/2013 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ADAMSON-SMITH |
13/10/2013 October 2020 | APPOINTMENT TERMINATED, SECRETARY IAN ADAMSON-SMITH |
13/10/2013 October 2020 | DIRECTOR APPOINTED MR IAN ADAMSON-SMITH |
23/03/2023 March 2020 | COMPANY NAME CHANGED AVERAGEGIRL LIMITED CERTIFICATE ISSUED ON 23/03/20 |
18/02/2018 February 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
13/11/1913 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
30/08/1930 August 2019 | REGISTERED OFFICE CHANGED ON 30/08/2019 FROM UNIT 12 ST. ANDREWS COURT BOLTON BL1 1LD ENGLAND |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
04/12/184 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111673980001 |
27/11/1827 November 2018 | DIRECTOR APPOINTED MR ROY FLETCHER |
27/11/1827 November 2018 | DIRECTOR APPOINTED MRS CHRISTINE FLETCHER |
13/11/1813 November 2018 | SECRETARY APPOINTED MR IAN ADAMSON-SMITH |
27/06/1827 June 2018 | APPOINTMENT TERMINATED, SECRETARY ROY FLETCHER |
22/06/1822 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ADAMSON-SMITH / 14/06/2018 |
25/05/1825 May 2018 | REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 7 THE MEWS LINCOLN ROAD BOLTON BL1 4EP UNITED KINGDOM |
24/01/1824 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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