- Company Overview for QUAERO CAPITAL (UK) LIMITED (08719898)
- Filing history for QUAERO CAPITAL (UK) LIMITED (08719898)
- People for QUAERO CAPITAL (UK) LIMITED (08719898)
- Insolvency for QUAERO CAPITAL (UK) LIMITED (08719898)
- More for QUAERO CAPITAL (UK) LIMITED (08719898)
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) |
---|---|---|---|
22 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Aug 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2018 | LIQ01 | Declaration of solvency | |
06 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2018 | AD01 | Registered office address changed from 2-4 King Street London SW1Y 6QL United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 16 November 2018 | |
19 Oct 2018 | TM01 | Termination of appointment of Edouard Du Chastel as a director on 18 October 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
08 Oct 2018 | CH01 | Director's details changed for Mr Jean Keller on 4 October 2018 | |
08 Oct 2018 | CH01 | Director's details changed for Cristofer Filippo Gelli on 4 October 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from 33 st. James's Square London SW1Y 4JS to 2-4 King Street London SW1Y 6QL on 2 July 2018 | |
14 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
20 Nov 2015 | AP01 | Appointment of Edouard Du Chastel as a director on 1 November 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Oct 2015 | CERTNM |
Company name changed argos investment managers (uk) LIMITED\certificate issued on 02/10/15
|
|
02 Oct 2015 | CONNOT | Change of name notice | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
07 Oct 2014 | AA01 | Previous accounting period shortened from 31 October 2014 to 30 June 2014 | |
14 Apr 2014 | AD01 | Registered office address changed from C/O Dundas & Wilson Cs Llp Northwest Wing Bush House Aldwych London WC2B 4EZ United Kingdom on 14 April 2014 | |
07 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-07
|