- Company Overview for AQX CAPITAL MARKETS LIMITED (09399604)
- Filing history for AQX CAPITAL MARKETS LIMITED (09399604)
- People for AQX CAPITAL MARKETS LIMITED (09399604)
- Insolvency for AQX CAPITAL MARKETS LIMITED (09399604)
- More for AQX CAPITAL MARKETS LIMITED (09399604)
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
|
|
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
|
|
15 May 2015 | TM01 | Termination of appointment of Kishan Desai as a director on 10 May 2015 | |
21 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-21
|