About

Registered Number: 03869026
Date of Incorporation: 01/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Cherry Tree House 11-A, Forty Lane, Wembley Park, Wembley, Greater London, HA9 9EA

 

Equinox Power (UK) Ltd was founded on 01 November 1999 with its registered office in Greater London, it's status in the Companies House registry is set to "Active". There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 22 July 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 12 August 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 07 November 2014
CH01 - Change of particulars for director 07 November 2014
AA - Annual Accounts 20 August 2014
AD01 - Change of registered office address 16 June 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 20 August 2010
CERTNM - Change of name certificate 30 January 2010
CONNOT - N/A 30 January 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 July 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
363a - Annual Return 07 April 2009
DISS40 - Notice of striking-off action discontinued 28 March 2009
AA - Annual Accounts 27 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 07 October 2003
363s - Annual Return 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
RESOLUTIONS - N/A 03 September 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 13 November 2001
RESOLUTIONS - N/A 03 September 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 12 December 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
287 - Change in situation or address of Registered Office 09 November 1999
NEWINC - New incorporation documents 01 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.