- Company Overview for GQR GLOBAL MARKETS LIMITED (07685675)
- Filing history for GQR GLOBAL MARKETS LIMITED (07685675)
- People for GQR GLOBAL MARKETS LIMITED (07685675)
- More for GQR GLOBAL MARKETS LIMITED (07685675)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
25 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2019 | AD02 | Register inspection address has been changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Westminster Tower 3 Albert Embankment London SE1 7SP | |
26 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
22 Mar 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
06 Aug 2018 | PSC02 | Notification of Wynden Stark Limited as a person with significant control on 6 April 2016 | |
15 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
31 May 2017 | AD01 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Westminster Tower 3 Albert Embankment London England SE1 7SP on 31 May 2017 | |
13 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
13 Jul 2016 | CH01 | Director's details changed for Mr Steven Talbot on 10 June 2016 | |
13 Jul 2016 | CH01 | Director's details changed for Mr Hugo Sugden on 10 June 2016 | |
06 Jul 2016 | AD02 | Register inspection address has been changed to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB | |
24 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 | |
21 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|