Advanced company searchLink opens in new window

AQX CAPITAL MARKETS LIMITED

Company number 09399604

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)
19 May 2021 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
20 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 22 September 2020
04 Oct 2019 AD01 Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 4 October 2019
02 Oct 2019 LIQ01 Declaration of solvency
02 Oct 2019 600 Appointment of a voluntary liquidator
02 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-23
31 May 2019 TM01 Termination of appointment of Samir Merali as a director on 14 July 2018
09 Apr 2019 AD01 Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH to 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX on 9 April 2019
08 Apr 2019 CS01 Confirmation statement made on 5 October 2018 with no updates
08 Apr 2019 PSC01 Notification of Michelle Isolde Katherine Merali as a person with significant control on 12 March 2019
26 Mar 2019 AP01 Appointment of Ms Michelle Isolde Katherine Merali as a director on 12 March 2019
06 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
09 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
06 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
14 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
14 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
05 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP .02
15 May 2015 TM01 Termination of appointment of Kishan Desai as a director on 10 May 2015
21 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-01-21
  • GBP .02