Advanced company searchLink opens in new window

ALQUITY UK LIMITED

Company number 07992381

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 May 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 173.59
02 May 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 160.00
02 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allotments and transfers of shares 05/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
25 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
18 Apr 2013 AP01 Appointment of Mr Mark Pollard as a director
18 Apr 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,065,160
10 Apr 2013 TM01 Termination of appointment of Anthony Summers as a director
09 Apr 2013 AD01 Registered office address changed from 9 5Th Floor, 9 Kingsway London WC2B 6XF England on 9 April 2013
09 Apr 2013 AP01 Appointment of Mr Christopher Wehbe as a director
09 Apr 2013 AD01 Registered office address changed from Tenison House Tweedy Road Bromley Kent BR1 3NF on 9 April 2013
08 Apr 2013 AP01 Appointment of Mr John Devine as a director
08 Apr 2013 AP01 Appointment of Mr Suresh Mistry as a director
21 Sep 2012 SH01 Statement of capital following an allotment of shares on 18 September 2012
  • GBP 80
21 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Sep 2012 AP03 Appointment of Paul Howard Robinson as a secretary
21 Sep 2012 AP01 Appointment of Paul Howard Robinson as a director
20 Sep 2012 TM02 Termination of appointment of Wig & Pen Services Limited as a secretary
14 Aug 2012 CERTNM Company name changed w & p newco (446) LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-09
14 Aug 2012 CONNOT Change of name notice
15 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted