- Company Overview for TESTCHANGE LIMITED (02496240)
- Filing history for TESTCHANGE LIMITED (02496240)
- People for TESTCHANGE LIMITED (02496240)
- Insolvency for TESTCHANGE LIMITED (02496240)
- More for TESTCHANGE LIMITED (02496240)
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) |
---|---|---|---|
26 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Oct 2017 | AD01 | Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 20 October 2017 | |
18 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2017 | LIQ01 | Declaration of solvency | |
19 Sep 2017 | SH20 | Statement by Directors | |
19 Sep 2017 | SH19 |
Statement of capital on 19 September 2017
|
|
19 Sep 2017 | CAP-SS | Solvency Statement dated 18/09/17 | |
19 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2017 | TM01 | Termination of appointment of James Daniel Marshall as a director on 14 September 2017 | |
12 Jun 2017 | CH03 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
27 Mar 2017 | AP01 | Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 | |
23 Mar 2017 | TM01 | Termination of appointment of Keith Proffitt as a director on 13 March 2017 | |
16 May 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
16 May 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
16 May 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
16 May 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
20 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
01 Mar 2016 | AP01 | Appointment of Mr Keith Proffitt as a director on 26 February 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of John Richard Ashworth as a director on 26 February 2016 | |
15 May 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
15 May 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
15 May 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 |