ELQ UK PROPERTIES LTD

08773913
15 CANADA SQUARE LONDON E14 5GL

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
05 Jan 2021 gazette Gazette Dissolved Liquidation 1 Buy now
05 Oct 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 officers Termination of appointment of director (Mark Desmond Charles Olivier) 1 Buy now
16 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Oct 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Oct 2019 resolution Resolution 1 Buy now
11 Oct 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
24 Sep 2019 officers Change of particulars for secretary (Mr Thomas Kelly) 1 Buy now
20 Sep 2019 officers Change of particulars for director (Ms. Heather Louise Mulahasani) 2 Buy now
18 Sep 2019 officers Change of particulars for director (Mr Richard James Spencer) 2 Buy now
13 Sep 2019 officers Change of particulars for director (Mr Mark Desmond Charles Olivier) 2 Buy now
13 Sep 2019 officers Change of particulars for director (Mr James Robert Garman) 2 Buy now
04 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2018 accounts Annual Accounts 17 Buy now
21 May 2018 officers Appointment of director (Mr Mark Desmond Charles Olivier) 2 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2017 accounts Annual Accounts 20 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Sep 2016 accounts Annual Accounts 22 Buy now
11 Jul 2016 resolution Resolution 2 Buy now
26 May 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
26 May 2016 capital Statement of capital (Section 108) 4 Buy now
26 May 2016 insolvency Solvency Statement dated 25/05/16 2 Buy now
26 May 2016 resolution Resolution 4 Buy now
28 Apr 2016 annual-return Annual Return 7 Buy now
11 Dec 2015 annual-return Annual Return 7 Buy now
25 Aug 2015 accounts Annual Accounts 15 Buy now
15 Dec 2014 annual-return Annual Return 6 Buy now
16 Sep 2014 officers Appointment of secretary (Mr Thomas Kelly) 2 Buy now
29 Aug 2014 officers Appointment of director (Mr Richard James Spencer) 2 Buy now
13 Mar 2014 capital Notice of name or other designation of class of shares 2 Buy now
13 Mar 2014 resolution Resolution 39 Buy now
13 Mar 2014 capital Return of Allotment of shares 12 Buy now
21 Feb 2014 capital Return of Allotment of shares 4 Buy now
20 Jan 2014 capital Return of Allotment of shares 4 Buy now
23 Dec 2013 capital Return of Allotment of shares 4 Buy now
03 Dec 2013 capital Return of Allotment of shares 4 Buy now
13 Nov 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Nov 2013 incorporation Incorporation Company 22 Buy now