Advanced company searchLink opens in new window

KCG EUROPE LIMITED

Company number 03632121

Filter by category

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)
02 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 29 September 2023
13 Dec 2022 600 Appointment of a voluntary liquidator
13 Dec 2022 LIQ10 Removal of liquidator by court order
18 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 29 September 2022
15 Mar 2022 600 Appointment of a voluntary liquidator
15 Mar 2022 LIQ10 Removal of liquidator by court order
18 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 29 September 2021
04 May 2021 LIQ06 Resignation of a liquidator
14 Nov 2020 AD01 Registered office address changed from Ropemaker Place 25 Ropemaker Street London EC2Y 9LY England to No 1 st. Pauls Square Liverpool Merseyside L3 9SJ on 14 November 2020
28 Oct 2020 LIQ MISC RES Resolution INSOLVENCY:Details of Liquidators appointed by resolution.
28 Oct 2020 LIQ01 Declaration of solvency
20 Oct 2020 600 Appointment of a voluntary liquidator
20 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-30
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
14 Apr 2020 TM01 Termination of appointment of James Mcquillan as a director on 14 April 2020
14 Apr 2020 TM01 Termination of appointment of John Michael Morgan Holland as a director on 14 April 2020
14 Apr 2020 TM01 Termination of appointment of Christopher Paul Ham as a director on 14 April 2020
08 Oct 2019 AA Full accounts made up to 31 December 2018
25 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
15 Aug 2019 SH20 Statement by Directors
15 Aug 2019 SH19 Statement of capital on 15 August 2019
  • GBP 0.6819
15 Aug 2019 CAP-SS Solvency Statement dated 09/08/19
15 Aug 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jul 2019 TM02 Termination of appointment of Brian Gahan as a secretary on 8 July 2019
25 Apr 2019 AD01 Registered office address changed from 55 Bishopsgate 1st Floor London EC2N 3AS England to Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 25 April 2019