- Company Overview for R2 GLOBAL MARKETS LTD (04989744)
- Filing history for R2 GLOBAL MARKETS LTD (04989744)
- People for R2 GLOBAL MARKETS LTD (04989744)
- More for R2 GLOBAL MARKETS LTD (04989744)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
07 Feb 2021 | PSC01 | Notification of Shelley Ranson as a person with significant control on 7 February 2021 | |
07 Feb 2021 | AD01 | Registered office address changed from Portland House Portland House Glacis Road Gibraltar GX11 1AA to C/O Dsg Castle Street Liverpool L2 9TL on 7 February 2021 | |
16 Dec 2020 | AD01 | Registered office address changed from 7 Sandringham Close Altrincham WA14 3GY England to Portland House Portland House Glacis Road Gibraltar GX11 1AA on 16 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Ms Shelley Ranson as a director on 1 March 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Raymond Ranson as a director on 1 March 2020 | |
16 Dec 2020 | PSC07 | Cessation of Raymond Ranson as a person with significant control on 1 October 2019 | |
14 Nov 2020 | PSC05 | Change of details for Arley Investment Fund as a person with significant control on 10 November 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
17 Feb 2020 | AA01 | Current accounting period extended from 30 September 2019 to 31 March 2020 | |
16 Feb 2020 | AD01 | Registered office address changed from 7 Sandringham Close Sandringham Close Bowdon Altrincham WA14 3GY England to 7 Sandringham Close Altrincham WA14 3GY on 16 February 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from The Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE England to 7 Sandringham Close Sandringham Close Bowdon Altrincham WA14 3GY on 10 February 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from Piccadilly Business Centre Blackett Street Manchester M12 6AE England to The Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 7 February 2020 | |
30 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2020 | PSC05 | Change of details for Global Exchange Group Limited as a person with significant control on 1 January 2020 | |
19 Aug 2019 | TM02 | Termination of appointment of Shelley Ranson as a secretary on 19 August 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Brian Ronald Phillpotts as a director on 19 August 2019 | |
15 Aug 2019 | PSC05 | Change of details for Global Exchange Group Plc as a person with significant control on 10 July 2019 | |
27 Jun 2019 | AA | Full accounts made up to 30 September 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
06 Feb 2019 | CH01 | Director's details changed for Mr Brian Ronald Phillpotts on 5 February 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 9 December 2018 with updates |