- Company Overview for QUADGAS INVESTMENTS BIDCO LIMITED (10487004)
- Filing history for QUADGAS INVESTMENTS BIDCO LIMITED (10487004)
- People for QUADGAS INVESTMENTS BIDCO LIMITED (10487004)
- Registers for QUADGAS INVESTMENTS BIDCO LIMITED (10487004)
- More for QUADGAS INVESTMENTS BIDCO LIMITED (10487004)
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) |
---|---|---|---|
11 Jun 2018 | AP01 | Appointment of Mr Michael John Gregory as a director on 17 May 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Alistair Graham Ray as a director on 17 May 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Michael John Gregory as a director on 17 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of Michael John Gregory as a director on 17 May 2018 | |
02 Feb 2018 | AP01 | Appointment of Emma Lewis as a director on 26 January 2018 | |
02 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2018 | SH20 | Statement by Directors | |
02 Feb 2018 | CAP-SS | Solvency Statement dated 25/01/18 | |
02 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2018 | AP01 | Appointment of Perry Denis Noble as a director on 26 January 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Peter Francis Hofbauer as a director on 26 January 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Perry Noble as a director on 26 January 2018 | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2018 | SH20 | Statement by Directors | |
30 Jan 2018 | SH19 |
Statement of capital on 30 January 2018
|
|
30 Jan 2018 | CAP-SS | Solvency Statement dated 25/01/18 | |
30 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 November 2017
|
|
05 Jan 2018 | RP04CS01 | Second filing of Confirmation Statement dated 17/11/2017 | |
04 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 22 November 2017
|
|
04 Jan 2018 | PSC05 | Change of details for Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 20 December 2017 | |
12 Dec 2017 | PSC02 | Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 31 March 2017 | |
11 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 11 December 2017 | |
01 Dec 2017 | CS01 |
Confirmation statement made on 17 November 2017 with updates
|
|
01 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 1 December 2017 |