EQUINITI X2 CLEANCO LIMITED

Thames House Thames House, Esher, KT10 9AD, Surrey, United Kingdom
StatusDISSOLVED
Company No.07090423
CategoryPrivate Limited Company
Incorporated30 Nov 2009
Age14 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution20 Jan 2015
Years9 years, 3 months, 20 days

SUMMARY

EQUINITI X2 CLEANCO LIMITED is an dissolved private limited company with number 07090423. It was incorporated 14 years, 5 months, 9 days ago, on 30 November 2009 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: 02 Jan 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Gerald Arthur Brocklebank

Change date: 2015-01-02

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-31

Officer name: Mr James Gerald Arthur Brocklebank

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: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-13

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

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2014

Action Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Rose

Termination date: 2014-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2014

Action Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Haris Kyriakopoulos

Appointment date: 2014-05-06

Documents

View document PDF

Legacy

Date: 14 Jan 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Capital

Type: SH19

Date: 2014-01-14

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 14 Jan 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 13/01/14

Documents

View document PDF

Resolution

Date: 14 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 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

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

Certificate change of name company

Date: 28 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ADVENTX2 cleanco LIMITED\certificate issued on 28/02/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

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

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Rose

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Paduch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 29 Dec 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2010

Action Date: 08 Mar 2010

Category: Address

Type: AD01

Old address: One South Place London EC2M 2WG United Kingdom

Change date: 2010-03-08

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2010

Action Date: 27 Jan 2010

Category: Capital

Type: SH01

Capital : 39,806,812.00 GBP

Date: 2010-01-27

Documents

View document PDF

Resolution

Date: 05 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Paduch

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Gerald Arthur Brocklebank

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Hamilton

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shelfco no.14 LIMITED\certificate issued on 04/01/10

Documents

View document PDF

Incorporation company

Date: 30 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELPHI MARKETS LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07365228
Status:ACTIVE
Category:Private Limited Company

GOFFS PROPERTY LTD

C/O WILLIAMSON & CROFT LLP,MANCHESTER,M2 4AH

Number:10770676
Status:ACTIVE
Category:Private Limited Company

NEUTRON PROPERTY MANAGEMENT LIMITED

64 BELMONT LANE,,STANMORE,,HA7 2PZ

Number:09892458
Status:ACTIVE
Category:Private Limited Company

SOUTH LONDON EMERGENCY AND REFERAL CLINIC LIMITED

23 THE HIGH PARADE,STEATHAM,SW16 1EX

Number:03878055
Status:ACTIVE
Category:Private Limited Company

T.M. PLUMBING LIMITED

70 CROFTSIDE AVENUE,,G44 5NE

Number:SC250991
Status:ACTIVE
Category:Private Limited Company

TOP EMPIRE ESTABLISHMENT LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10727441
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