- Company Overview for AQX SECURITIES LTD. (08164347)
- Filing history for AQX SECURITIES LTD. (08164347)
- People for AQX SECURITIES LTD. (08164347)
- More for AQX SECURITIES LTD. (08164347)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2015 | DS01 | Application to strike the company off the register | |
02 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Apr 2015 | AP01 | Appointment of Jost Rodewald as a director on 20 January 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Samir Merali as a director on 20 February 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Kishan Desai as a director on 30 January 2015 | |
09 Sep 2014 | AD01 | Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD to 17 Grosvenor Street London W1K 4QG on 9 September 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Nov 2013 | AD01 | Registered office address changed from 1 Berkeley Street London W1J 8DJ England on 14 November 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|
|
01 Aug 2012 | NEWINC |
Incorporation
|