EQUITIX GRIMSBY MA 1 GP LIMITED

C/O Ems Ltd 2nd Floor Toronto Square C/O Ems Ltd 2nd Floor Toronto Square, Leeds, LS1 2HJ, West Yorkshire, United Kingdom
StatusACTIVE
Company No.09959364
CategoryPrivate Limited Company
Incorporated19 Jan 2016
Age8 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

EQUITIX GRIMSBY MA 1 GP LIMITED is an active private limited company with number 09959364. It was incorporated 8 years, 4 months, 11 days ago, on 19 January 2016. The company address is C/O Ems Ltd 2nd Floor Toronto Square C/O Ems Ltd 2nd Floor Toronto Square, Leeds, LS1 2HJ, West Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-05-11

Officer name: Mr John Askham

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Address

Type: AD01

New address: C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ

Change date: 2021-12-23

Old address: Office 4:10 No. 1 Aire Street Leeds LS1 4PR England

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Charlotte Sophie Ellen Douglass

Change date: 2020-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-10

New address: Office 4:10 No. 1 Aire Street Leeds LS1 4PR

Old address: 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-09

Officer name: Mr Joseph Charles Bayston Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Old address: 5th Floor 120 Aldersgate Street London EC1A 4JQ England

New address: 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD

Change date: 2020-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Edwin Walker

Appointment date: 2020-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-05

Officer name: Richard Daniel Knight

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 20 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

Old address: Welken House 10-11 Charterhouse Square London EC1M 6EH England

New address: 5th Floor 120 Aldersgate Street London EC1A 4JQ

Change date: 2018-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-17

Officer name: Mrs Charlotte Sophie Ellen Douglass

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-17

Officer name: Benjamin Huw Leech

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Incorporation company

Date: 19 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHAOS LIMITED

1 CONEY GREEN DRIVE,BIRMINGHAM,B31 4DP

Number:07511535
Status:ACTIVE
Category:Private Limited Company

DEVAYA CONSULTING LTD.

4TH FLOOR,WATFORD,WD17 1HP

Number:08775406
Status:ACTIVE
Category:Private Limited Company

FISHER (HOLIDAY ENTERPRISES) LIMITED

NORTH CADBOLL HOUSE,TAIN,IV20 1TN

Number:SC223941
Status:ACTIVE
Category:Private Limited Company

G F NESER LTD

8 ELLINGTON HOUSE,LONDON,E5 9PB

Number:10915542
Status:ACTIVE
Category:Private Limited Company

POSTMA ELECTRICAL LIMITED

UNIT K3,HALTWHISTLE,NE49 0EX

Number:07133242
Status:ACTIVE
Category:Private Limited Company

REDWELL TRADING LIMITED

13-19 STROUD ROAD,,GL1 5AA

Number:06003321
Status:LIQUIDATION
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