- Company Overview for FX DIRECT LIMITED (02605353)
- Filing history for FX DIRECT LIMITED (02605353)
- People for FX DIRECT LIMITED (02605353)
- More for FX DIRECT LIMITED (02605353)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2022 | DS01 | Application to strike the company off the register | |
04 Apr 2022 | CH01 | Director's details changed for Mr Richard Marcus Whittal on 4 April 2022 | |
04 Apr 2022 | CH01 | Director's details changed for Mr Nicholas James Weston on 4 April 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
24 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
11 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Sep 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
03 Nov 2016 | AD01 | Registered office address changed from Unit 6C Manor Way Old Woking Surrey GU22 9JX to 107 Longmead Road Emersons Green Bristol BS16 7FG on 3 November 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Susan Catherine Corbett as a director on 31 October 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Andrew Lance Dowie as a director on 31 October 2016 | |
03 Nov 2016 | TM02 | Termination of appointment of Susan Catherine Corbett as a secretary on 31 October 2016 | |
03 Nov 2016 | TM02 | Termination of appointment of Susan Catherine Corbett as a secretary on 31 October 2016 | |
03 Nov 2016 | AP01 | Appointment of Mr Nicholas James Weston as a director on 31 October 2016 | |
03 Nov 2016 | AP01 | Appointment of Mr Richard Marcus Whittal as a director on 31 October 2016 | |
10 Aug 2016 | AA | Accounts for a small company made up to 31 May 2016 |