Advanced company searchLink opens in new window

QARE TRADING AGENT LTD

Company number 07693561

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-05
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
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
  • GBP 100
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