- Company Overview for QARE TRADING AGENT LTD (07693561)
- Filing history for QARE TRADING AGENT LTD (07693561)
- People for QARE TRADING AGENT LTD (07693561)
- More for QARE TRADING AGENT LTD (07693561)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
15 Aug 2017 | AD01 | Registered office address changed from C/O Alis Accountax 81 Old Church Road London E4 6st England to 105 Dawlish Road London E10 6QW on 15 August 2017 | |
10 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
10 Aug 2017 | AP01 | Appointment of Miss Vaida Barcauskiene as a director on 1 August 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Zac Dudley as a director on 1 August 2017 | |
10 Aug 2017 | AD01 | Registered office address changed from Suite 10 81 Old Church Road London E4 6st England to C/O Alis Accountax 81 Old Church Road London E4 6st on 10 August 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
10 Aug 2017 | PSC07 | Cessation of Zac Dudley as a person with significant control on 1 August 2017 | |
10 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
09 Aug 2016 | AA | Micro company accounts made up to 31 July 2016 | |
08 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2016 | AP01 | Appointment of Mr Zac Dudley as a director on 1 August 2015 | |
05 Aug 2016 | TM01 | Termination of appointment of Alexandra Teodora Noje as a director on 1 August 2015 | |
07 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
07 Jul 2016 | AD01 | Registered office address changed from Suite 8 First Floor 81 Old Church Road London E4 6st to Suite 10 81 Old Church Road London E4 6st on 7 July 2016 | |
07 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
09 Jul 2015 | AP01 | Appointment of Miss Alexandra Noje as a director on 1 August 2014 | |
09 Jul 2015 | TM01 | Termination of appointment of Muhammad Rasheed as a director on 1 August 2014 | |
09 Jul 2015 | AD01 | Registered office address changed from 154a Whippendell Road Watford Herts WD18 7NB to Suite 8 First Floor 81 Old Church Road London E4 6st on 9 July 2015 | |
01 Aug 2014 | AA | Micro company accounts made up to 31 July 2014 |