EQUINITI X2 LIMITED

Thames House Thames House, Esher, KT10 9AD, Surrey, United Kingdom
StatusDISSOLVED
Company No.05321837
CategoryPrivate Limited Company
Incorporated29 Dec 2004
Age19 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution20 Jan 2015
Years9 years, 3 months, 20 days

SUMMARY

EQUINITI X2 LIMITED is an dissolved private limited company with number 05321837. It was incorporated 19 years, 4 months, 11 days ago, on 29 December 2004 and it was dissolved 9 years, 3 months, 20 days ago, on 20 January 2015. The company address is Thames House Thames House, Esher, KT10 9AD, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jan 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2014

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn John Hindley

Change date: 2012-12-03

Documents

View document PDF

Gazette notice voluntary

Date: 07 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Sep 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2014

Action Date: 28 May 2014

Category: Address

Type: AD01

Change date: 2014-05-28

Old address: Sutherland House Russell Way Crawley West Sussex RH10 1UH

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Bloor

Appointment date: 2014-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Dec 2013

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2013-09-20

Officer name: David Venus & Company Llp

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Andrew Story

Termination date: 2013-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2013

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-09-20

Officer name: Peter Kenneth Swabey

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-08-01

Officer name: Peter Kenneth Swabey

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-07-31

Officer name: Sharon Anne Atherton

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Legacy

Date: 18 Jun 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Capital

Type: SH19

Capital : 0.01 GBP

Date: 2013-06-18

Documents

View document PDF

Legacy

Date: 18 Jun 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 18/06/13

Documents

View document PDF

Resolution

Date: 18 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-18

Capital : 5,030,709.70 GBP

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed xafinity holdings LIMITED\certificate issued on 06/03/13

Documents

View document PDF

Change of name notice

Date: 06 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2012

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Bloor

Termination date: 2012-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2012

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Hindley

Appointment date: 2012-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Bloor

Appointment date: 2012-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2012

Action Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair Marnoch

Termination date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sharon Anne Atherton

Documents

View document PDF

Termination secretary company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alasdair Marnoch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Resolution

Date: 27 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Jul 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 27 Jul 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Jul 2010

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 22 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Andrew Story

Documents

View document PDF

Termination director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Robinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Legacy

Date: 03 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Resolution

Date: 02 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 02 Feb 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 01 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jan 2010

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 20 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Kennedy

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Mayer

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Montagu

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stephenson

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2009

Action Date: 02 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-02

Capital : 5,030,708.70 GBP

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/07/09

Documents

View document PDF

Resolution

Date: 22 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / iain kennedy / 10/08/2009

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Resolution

Date: 13 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / alasdair marnoch / 01/09/2008

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Capital

Type: 169

Description: £ ic 30767/30709 13/02/07 £ sr [email protected]=58

Documents

View document PDF

Resolution

Date: 30 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 24 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 26/07/06--------- £ si [email protected]=117 £ ic 30648/30765

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 25/07/06--------- £ si [email protected]=76 £ ic 30572/30648

Documents

View document PDF

Resolution

Date: 26 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/02/06--------- £ si [email protected]=1538 £ ic 29034/30572

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 12/10/05--------- £ si [email protected]=1034 £ ic 27999/29033

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 08/07/05--------- £ si [email protected]=27997 £ ic 2/27999

Documents

View document PDF

Memorandum articles

Date: 29 Jul 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/07/05

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Capital

Type: 122

Description: S-div 08/07/05

Documents

View document PDF

Resolution

Date: 29 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CEEJ LIMITED

CENTRUM HOUSE,EDINBURGH,EH3 5DQ

Number:SC328866
Status:ACTIVE
Category:Private Limited Company

FAIRPEK PROPERTY LIMITED

99 GRAY'S INN ROAD,LONDON,WC1X 8TY

Number:11848245
Status:ACTIVE
Category:Private Limited Company

MCKIBBIN SPORTS LIMITED

ATLANTIC HOUSE,READING,RG2 0TD

Number:10251739
Status:ACTIVE
Category:Private Limited Company

MY LITTLE SHOP LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:09101383
Status:ACTIVE
Category:Private Limited Company

P J QUALITY SERVICES LIMITED

28 ASHLING GARDENS,WATERLOOVILLE,PO7 6PR

Number:03959155
Status:ACTIVE
Category:Private Limited Company

SCOTT BROTHERS HEATING LIMITED

THE SCHOOL HOUSE,ESH WINNING,DH7 9PS

Number:04402530
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source