Advanced company searchLink opens in new window

R&Q BROKER SERVICES LIMITED

Company number 06326884

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2018 DS01 Application to strike the company off the register
22 Jan 2018 SH20 Statement by Directors
22 Jan 2018 SH19 Statement of capital on 22 January 2018
  • GBP 1
22 Jan 2018 CAP-SS Solvency Statement dated 19/01/18
22 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
09 May 2017 AA Full accounts made up to 31 December 2016
17 Sep 2016 AA Full accounts made up to 31 December 2015
10 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
13 Jun 2016 CH04 Secretary's details changed for R&Q Central Services Limited on 13 June 2016
13 Jun 2016 AD01 Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016
10 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 75,000
04 Jul 2015 AA Full accounts made up to 31 December 2014
05 Jun 2015 AD01 Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015
10 Mar 2015 TM01 Termination of appointment of Mark Andrew Langridge as a director on 19 January 2015
19 Jan 2015 CH01 Director's details changed for Mr Colin David Johnson on 14 September 2013
12 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 75,000
01 Aug 2014 AA Full accounts made up to 31 December 2013
24 Jul 2014 MR04 Satisfaction of charge 1 in full
17 Jul 2014 MA Memorandum and Articles of Association
17 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
09 Jul 2014 MR04 Satisfaction of charge 2 in full
16 Dec 2013 TM02 Termination of appointment of R&Q Secretaries Limited as a secretary