About

Registered Number: 08542637
Date of Incorporation: 23/05/2013 (10 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 3 months ago)
Registered Address: 42-50 Hersham Road, Walton-On-Thames, Surrey, KT12 1RZ

 

Established in 2013, Equiniti Newco 2 Ltd has its registered office in Walton-On-Thames in Surrey, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. The companies director is Downs, Gavin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOWNS, Gavin 23 May 2013 31 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 October 2016
DS01 - Striking off application by a company 06 October 2016
AR01 - Annual Return 02 June 2016
AP01 - Appointment of director 08 February 2016
RESOLUTIONS - N/A 23 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2015
SH19 - Statement of capital 23 December 2015
CAP-SS - N/A 23 December 2015
RESOLUTIONS - N/A 22 December 2015
RR02 - Application by a public company for re-registration as a private limited company 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
MR04 - N/A 10 November 2015
TM01 - Termination of appointment of director 22 September 2015
CH01 - Change of particulars for director 22 September 2015
AP01 - Appointment of director 21 September 2015
CH01 - Change of particulars for director 19 August 2015
AP01 - Appointment of director 07 July 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 26 May 2015
CH04 - Change of particulars for corporate secretary 27 March 2015
CH04 - Change of particulars for corporate secretary 20 March 2015
AD01 - Change of registered office address 20 March 2015
TM01 - Termination of appointment of director 27 February 2015
TM02 - Termination of appointment of secretary 07 January 2015
AP04 - Appointment of corporate secretary 07 January 2015
CH01 - Change of particulars for director 02 January 2015
CH01 - Change of particulars for director 31 December 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 04 June 2014
AD01 - Change of registered office address 28 May 2014
AP01 - Appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
TM01 - Termination of appointment of director 06 November 2013
MR04 - N/A 27 June 2013
MR01 - N/A 25 June 2013
AA01 - Change of accounting reference date 20 June 2013
AP01 - Appointment of director 17 June 2013
MR01 - N/A 14 June 2013
CERT8A - N/A 23 May 2013
NEWINC - New incorporation documents 23 May 2013
SH50 - Application for trading certificate for a public company 23 May 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2013 Fully Satisfied

N/A

A registered charge 11 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.