- Company Overview for ELQ INVESTORS IX LTD (09293053)
- Filing history for ELQ INVESTORS IX LTD (09293053)
- People for ELQ INVESTORS IX LTD (09293053)
- Charges for ELQ INVESTORS IX LTD (09293053)
- Insolvency for ELQ INVESTORS IX LTD (09293053)
- More for ELQ INVESTORS IX LTD (09293053)
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) |
---|---|---|---|
09 Mar 2020 | SH19 |
Statement of capital on 9 March 2020
|
|
05 Mar 2020 | SH20 | Statement by Directors | |
04 Mar 2020 | CAP-SS | Solvency Statement dated 02/03/20 | |
04 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Sep 2019 | CH03 | Secretary's details changed for Mr Thomas Kelly on 2 September 2019 | |
16 Sep 2019 | MR01 | Registration of charge 092930530004, created on 26 August 2019 | |
13 Sep 2019 | CH01 | Director's details changed for Mr Richard Michael Thomas on 2 September 2019 | |
13 Sep 2019 | CH01 | Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019 | |
04 Sep 2019 | PSC05 | Change of details for Glq Holdings (Uk) Ltd as a person with significant control on 2 September 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 | |
27 Jun 2019 | PSC07 | Cessation of Elq Holdings (Uk) Ltd as a person with significant control on 31 May 2019 | |
27 Jun 2019 | PSC02 | Notification of Glq Holdings (Uk) Ltd as a person with significant control on 31 May 2019 | |
18 Jun 2019 | MR01 | Registration of charge 092930530003, created on 14 June 2019 | |
29 May 2019 | MR01 | Registration of charge 092930530002, created on 20 May 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
20 Feb 2019 | MR01 | Registration of charge 092930530001, created on 19 February 2019 | |
04 Oct 2018 | TM01 | Termination of appointment of Gregory Gordon Olafson as a director on 4 October 2018 | |
21 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 31 March 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
|
|
10 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates |