Accounts. Accounts type small. |
2023-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-20 |
View Report |
Officers. Officer name: Mr Michael George Duggan. Appointment date: 2022-10-05. |
2022-11-21 |
View Report |
Address. Old address: 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England. Change date: 2022-11-21. New address: Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY. |
2022-11-21 |
View Report |
Officers. Termination date: 2022-10-05. Officer name: Jeremy Grahame Dyer. |
2022-11-21 |
View Report |
Officers. Termination date: 2022-10-05. Officer name: Adam Davey Walker. |
2022-11-21 |
View Report |
Officers. Termination date: 2022-10-05. Officer name: Kezia Samantha York. |
2022-11-21 |
View Report |
Accounts. Accounts type small. |
2022-10-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-11 |
View Report |
Accounts. Accounts type small. |
2021-12-02 |
View Report |
Officers. Officer name: Mr Benjamin Michael Burgess. Appointment date: 2021-04-27. |
2021-06-07 |
View Report |
Officers. Termination date: 2021-04-27. Officer name: Roger Siegfried Alexander Kraemer. |
2021-06-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-05 |
View Report |
Persons with significant control. Psc name: Equitix Wind Co 2 Limited. Change date: 2020-03-10. |
2020-12-16 |
View Report |
Officers. Officer name: Ms Kezia Samantha York. Appointment date: 2020-08-13. |
2020-08-13 |
View Report |
Accounts. Accounts type small. |
2020-07-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-20 |
View Report |
Address. Change date: 2020-03-20. Old address: 5th Floor 120 Aldersgate Street London EC1A 4JQ England. New address: 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD. |
2020-03-20 |
View Report |
Accounts. Accounts type small. |
2019-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-05 |
View Report |
Officers. Appointment date: 2019-02-06. Officer name: Mr Roger Kraemer. |
2019-02-08 |
View Report |
Officers. Termination date: 2019-02-06. Officer name: Ross Ashley Cooper. |
2019-02-08 |
View Report |
Resolution. Description: Resolutions. |
2019-02-08 |
View Report |
Mortgage. Charge creation date: 2018-12-14. Charge number: 094855420001. |
2018-12-19 |
View Report |
Mortgage. Charge number: 094855420002. Charge creation date: 2018-12-14. |
2018-12-19 |
View Report |
Officers. Termination date: 2018-12-13. Officer name: Jonathan David Slater. |
2018-12-17 |
View Report |
Accounts. Accounts type small. |
2018-10-07 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-09-13 |
View Report |
Address. Change date: 2018-09-11. Old address: 10-11 Charterhouse Square London EC1M 6EH England. New address: 5th Floor 120 Aldersgate Street London EC1A 4JQ. |
2018-09-11 |
View Report |
Capital. Capital allotment shares. |
2018-06-20 |
View Report |
Address. New address: 10-11 Charterhouse Square London EC1M 6EH. Change date: 2018-05-30. Old address: 90 Lillie Road London SW6 7SR England. |
2018-05-30 |
View Report |
Officers. Termination date: 2018-04-18. Officer name: Peter Glenn. |
2018-04-30 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-30 |
View Report |
Resolution. Description: Resolutions. |
2018-04-25 |
View Report |
Officers. Appointment date: 2018-01-01. Officer name: Mr Ross Ashley Cooper. |
2018-03-28 |
View Report |
Officers. Appointment date: 2018-03-01. Officer name: Mr Thomas Samuel Cunningham. |
2018-03-27 |
View Report |
Accounts. Accounts type dormant. |
2018-03-15 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-12-19 |
View Report |
Persons with significant control. Psc name: Equitix Wind Co 2 Limited. Notification date: 2017-10-04. |
2017-12-15 |
View Report |
Persons with significant control. Cessation date: 2017-10-04. Psc name: Jeremy Grahame Dyer. |
2017-12-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-26 |
View Report |
Capital. Capital allotment shares. |
2016-08-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-14 |
View Report |
Accounts. Accounts type dormant. |
2016-05-13 |
View Report |
Officers. Appointment date: 2016-01-01. Officer name: Mr Adam Davey Walker. |
2016-05-13 |
View Report |
Address. New address: 90 Lillie Road London SW6 7SR. Change date: 2016-02-24. Old address: 21 Great Winchester Street London EC2N 2JA United Kingdom. |
2016-02-24 |
View Report |
Incorporation. Capital: GBP 3 |
2015-03-12 |
View Report |