- Company Overview for ELQ INVESTORS VI LTD (08491527)
- Filing history for ELQ INVESTORS VI LTD (08491527)
- People for ELQ INVESTORS VI LTD (08491527)
- Charges for ELQ INVESTORS VI LTD (08491527)
- More for ELQ INVESTORS VI LTD (08491527)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Mar 2019 | PSC02 | Notification of Glq Holdings (Uk) Ltd as a person with significant control on 15 March 2019 | |
15 Mar 2019 | PSC07 | Cessation of Elq Holdings (Uk) Ltd as a person with significant control on 15 March 2019 | |
04 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2019 | MR01 | Registration of charge 084915270002, created on 19 February 2019 | |
05 Oct 2018 | TM01 | Termination of appointment of Nishi Somaiya Grose as a director on 4 October 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Beat Mathias Cabiallavetta as a director on 4 October 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of William Thomas Gasson as a director on 4 October 2018 | |
21 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Jul 2017 | AP01 | Appointment of Mr Richard Michael Thomas as a director on 19 July 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Michael Holmes as a director on 19 July 2017 | |
13 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
21 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
08 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 23 December 2015
|
|
08 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2015 | MR04 | Satisfaction of charge 084915270001 in full | |
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
19 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
08 May 2015 | AP01 | Appointment of Mr Jeremy Alan Wiltshire as a director on 8 May 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 | |
20 Aug 2014 | AA | Full accounts made up to 31 December 2013 |