Advanced company searchLink opens in new window

GQR GLOBAL MARKETS LIMITED

Company number 07685675

Filter by category

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)
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
  • GBP 100
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
  • GBP 100