EQUITIX ESI CHP 2 LIMITED

7th Floor 21 Lombard Street, London, EC3V 9AH
StatusLIQUIDATION
Company No.10987051
CategoryPrivate Limited Company
Incorporated28 Sep 2017
Age6 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

EQUITIX ESI CHP 2 LIMITED is an liquidation private limited company with number 10987051. It was incorporated 6 years, 7 months, 6 days ago, on 28 September 2017. The company address is 7th Floor 21 Lombard Street, London, EC3V 9AH.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 28 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Address

Type: AD01

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

Change date: 2023-06-12

New address: 7th Floor 21 Lombard Street London EC3V 9AH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 08 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109870510001

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109870510002

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109870510003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109870510004

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109870510005

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Apr 2022

Action Date: 21 Mar 2022

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2022-03-21

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 05 Apr 2022

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Charles Smith

Termination date: 2021-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-25

Officer name: Ms Ffion Boshell

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 26 Oct 2020

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2020

Action Date: 18 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109870510005

Charge creation date: 2020-08-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2020

Action Date: 15 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109870510004

Charge creation date: 2020-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

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

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

Change date: 2020-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-10

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

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

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-11

Psc name: Equitix Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Equitix Energy Efficient Gp 1 Limited

Notification date: 2019-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-11

Psc name: Equitix Energy Efficiency Fund Lp

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-08

Officer name: Dr David John Harding

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles Smith

Appointment date: 2019-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-08

Officer name: Benjamin Matthew Cashin

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-08

Officer name: Egan Douglas Archer

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2018

Action Date: 21 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-21

Charge number: 109870510003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2018

Action Date: 21 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109870510001

Charge creation date: 2018-09-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2018

Action Date: 21 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109870510002

Charge creation date: 2018-09-21

Documents

View document PDF

Change account reference date company current extended

Date: 14 Dec 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-30

Documents

View document PDF

Incorporation company

Date: 28 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.F DELIVERY LIMITED

60 DELAVAL ROAD,BILLINGHAM,TS23 3BU

Number:11733556
Status:ACTIVE
Category:Private Limited Company

APK CONSULTANCY LIMITED

C/O SAVVY ACCOUNTANCY,HARTLEY WINTNEY,RG27 8NY

Number:11576944
Status:ACTIVE
Category:Private Limited Company

ASHBLOO LIMITED

17 PARK DRIVE,COLCHESTER,CO5 0GW

Number:05666577
Status:ACTIVE
Category:Private Limited Company

BIZSCHOOL LIMITED

ARUNA HOUSE,HASLEMERE,GU27 2QA

Number:09391882
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CS000810
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

QUICKFIN LTD

15 LEOPOLD STREET,BIRMINGHAM,B12 0UP

Number:07046768
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