QRA ADVISORS LIMITED
Status | DISSOLVED |
Company No. | 10546659 |
Category | Private Limited Company |
Incorporated | 04 Jan 2017 |
Age | 7 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2023 |
Years | 1 year, 1 month, 23 days |
SUMMARY
QRA ADVISORS LIMITED is an dissolved private limited company with number 10546659. It was incorporated 7 years, 6 months, 26 days ago, on 04 January 2017 and it was dissolved 1 year, 1 month, 23 days ago, on 07 June 2023. The company address is 9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 07 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 24 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 24 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-24
Old address: Flat 19 Mulberry Court School Mews London E1 0EW England
New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Documents
Change account reference date company current shortened
Date: 08 Oct 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA01
Made up date: 2022-01-31
New date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Gazette filings brought up to date
Date: 28 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Change person director company with change date
Date: 27 May 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-27
Officer name: Mohamed Amine Badii
Documents
Change registered office address company with date old address new address
Date: 27 May 2021
Action Date: 27 May 2021
Category: Address
Type: AD01
Change date: 2021-05-27
Old address: Flat 27, Mulberry Court 1 School Mews London E1 0EW England
New address: Flat 19 Mulberry Court School Mews London E1 0EW
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-09
Old address: Flat 27 School Mews London E1 0EW England
New address: Flat 27, Mulberry Court 1 School Mews London E1 0EW
Documents
Change person director company with change date
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-08
Officer name: Mohamed Amine Badii
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-08
Old address: Flat 4, Mulberry Court 1 School Mews London E1 0EW United Kingdom
New address: Flat 27 School Mews London E1 0EW
Documents
Some Companies
LLYGAD YR HAUL GOLDEN,CARMARTHEN,SA32 8NE
Number: | LP019244 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE ORIENT LLWYNMAWR ROAD,SWANSEA,SA2 9HB
Number: | 11635212 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 SPENCER WAY,REDHILL,RH1 5DQ
Number: | 11188066 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HIGHLAND AERIALS & SATELLITE SYSTEMS LIMITED
14 BANK STREET,ABERFELDY,PH15 2BB
Number: | SC124825 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 RIDDINGS ROAD,TIMPERLEY,WA15 6BW
Number: | 08493982 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WARNERS MILL,BRAINTREE,CM7 3GB
Number: | 04158190 |
Status: | ACTIVE |
Category: | Private Limited Company |