RECALL GQ LIMITED

02457556
15 CANADA SQUARE LONDON E14 5GL

Documents

Documents
Date Category Description Pages
26 Nov 2021 gazette Gazette Dissolved Liquidation 1 Buy now
26 Aug 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
07 Aug 2021 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
07 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 42 Buy now
11 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
07 Jan 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
25 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Oct 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
25 Oct 2018 resolution Resolution 1 Buy now
25 Oct 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
27 Sep 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
27 Sep 2018 capital Statement of capital (Section 108) 3 Buy now
27 Sep 2018 insolvency Solvency Statement dated 26/09/18 2 Buy now
27 Sep 2018 resolution Resolution 1 Buy now
28 Aug 2018 officers Change of particulars for director (Mr Simon Paul Golesworthy) 2 Buy now
28 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2018 accounts Annual Accounts 21 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2017 address Move Registers To Sail Company With New Address 1 Buy now
10 Feb 2017 address Change Sail Address Company With New Address 1 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2016 auditors Auditors Resignation Company 1 Buy now
04 Dec 2016 auditors Auditors Resignation Company 1 Buy now
22 Nov 2016 auditors Auditors Resignation Company 1 Buy now
22 Nov 2016 auditors Auditors Resignation Company 1 Buy now
26 Sep 2016 officers Appointment of secretary (Mr Simon Moynihan) 2 Buy now
26 Sep 2016 officers Termination of appointment of director (Mark Leslie Franklin) 1 Buy now
26 Sep 2016 officers Termination of appointment of secretary (Imran Ali Razak) 1 Buy now
26 Sep 2016 officers Termination of appointment of director (Christopher William Johnson) 1 Buy now
26 Sep 2016 officers Termination of appointment of director (Caroline Agathe Marie Peyrel) 1 Buy now
22 Sep 2016 officers Appointment of director (Mrs Charlotte Helen Marshall) 2 Buy now
22 Sep 2016 officers Appointment of director (Mr Patrick John Keddy) 2 Buy now
22 Sep 2016 officers Appointment of director (Mr Simon Paul Golesworthy) 2 Buy now
23 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 May 2016 officers Termination of appointment of director (Upkar Ricky Singh Tatla) 2 Buy now
16 May 2016 officers Appointment of director (Christopher William Johnson) 3 Buy now
16 May 2016 officers Termination of appointment of director (Robert Gordon Glazier) 2 Buy now
16 May 2016 officers Appointment of director (Caroline Agathe Marie Peyrel) 3 Buy now
02 Feb 2016 annual-return Annual Return 5 Buy now
06 Nov 2015 accounts Annual Accounts 17 Buy now
09 Feb 2015 annual-return Annual Return 5 Buy now
08 Dec 2014 officers Appointment of director (Robert Gordon Glazier) 3 Buy now
08 Dec 2014 officers Termination of appointment of director (Gabriel Joseph Pirona) 2 Buy now
17 Nov 2014 accounts Annual Accounts 16 Buy now
18 Jun 2014 officers Appointment of director (Upkar Ricky Singh Tatla) 3 Buy now
18 Jun 2014 officers Termination of appointment of director (Christian Coenen) 2 Buy now
17 Feb 2014 annual-return Annual Return 4 Buy now
17 Feb 2014 officers Change of particulars for director (Mark Franklin) 2 Buy now
17 Feb 2014 officers Change of particulars for director (Gabriel Joseph Pirona) 2 Buy now
02 Jan 2014 officers Termination of appointment of secretary (Brambles Officers Limited) 2 Buy now
02 Jan 2014 officers Appointment of secretary (Imran Ali Razak) 3 Buy now
29 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Nov 2013 resolution Resolution 21 Buy now
16 Oct 2013 accounts Annual Accounts 15 Buy now
20 Sep 2013 officers Appointment of director (Mark Franklin) 3 Buy now
20 Sep 2013 officers Termination of appointment of director (Andrew Kish) 2 Buy now
06 Feb 2013 annual-return Annual Return 5 Buy now
22 Jan 2013 officers Appointment of director (Gabriel Joseph Pirona) 3 Buy now
22 Jan 2013 officers Termination of appointment of director (Catherine Haynes) 2 Buy now
31 Dec 2012 accounts Annual Accounts 15 Buy now
09 Aug 2012 officers Termination of appointment of director (Paul Caldarelli) 2 Buy now
09 Aug 2012 officers Appointment of director (Andrew Kish) 3 Buy now
03 Apr 2012 accounts Annual Accounts 16 Buy now
15 Feb 2012 annual-return Annual Return 6 Buy now
16 Mar 2011 accounts Annual Accounts 19 Buy now
04 Feb 2011 annual-return Annual Return 6 Buy now
13 Dec 2010 officers Appointment of director (Christian Coenen) 2 Buy now
19 Oct 2010 officers Termination of appointment of director (Trace Norton) 1 Buy now
22 Feb 2010 accounts Annual Accounts 19 Buy now
12 Feb 2010 annual-return Annual Return 5 Buy now
31 Jul 2009 officers Director appointed paul brian caldarelli 1 Buy now
22 Jul 2009 officers Appointment terminated director morten lentz nielsen 1 Buy now
30 Apr 2009 accounts Annual Accounts 19 Buy now
09 Feb 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
08 May 2008 officers Director appointed mr trace lee norton 2 Buy now
02 May 2008 officers Appointment terminated director curt norin 1 Buy now
01 May 2008 accounts Annual Accounts 19 Buy now
11 Mar 2008 annual-return Return made up to 28/02/08; full list of members 4 Buy now
04 Feb 2008 annual-return Return made up to 09/01/08; full list of members 3 Buy now
22 Jan 2008 officers Secretary resigned 1 Buy now
22 Jan 2008 officers Secretary resigned 1 Buy now
19 Oct 2007 officers Director's particulars changed 1 Buy now
19 Oct 2007 officers Director's particulars changed 1 Buy now
19 Oct 2007 officers New secretary appointed 2 Buy now
18 Oct 2007 officers New director appointed 2 Buy now
16 Oct 2007 officers Director resigned 1 Buy now
10 May 2007 accounts Annual Accounts 21 Buy now
18 Feb 2007 annual-return Return made up to 09/01/07; full list of members 6 Buy now
19 Dec 2006 address Registered office changed on 19/12/06 from: cassini house 57 st james's street london SW1A 1LD 1 Buy now
23 Oct 2006 officers New secretary appointed 1 Buy now
16 Oct 2006 officers New secretary appointed 1 Buy now
16 Oct 2006 officers Secretary resigned 1 Buy now
17 Aug 2006 officers Secretary's particulars changed 1 Buy now
04 May 2006 accounts Annual Accounts 18 Buy now
03 Feb 2006 annual-return Return made up to 09/01/06; full list of members 3 Buy now
06 Jul 2005 accounts Annual Accounts 17 Buy now
06 Jul 2005 accounts Annual Accounts 19 Buy now
01 Jul 2005 officers Director's particulars changed 1 Buy now