- Company Overview for WALL STREET FOREX LONDON LIMITED (02738850)
- Filing history for WALL STREET FOREX LONDON LIMITED (02738850)
- People for WALL STREET FOREX LONDON LIMITED (02738850)
- Charges for WALL STREET FOREX LONDON LIMITED (02738850)
- More for WALL STREET FOREX LONDON LIMITED (02738850)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2021 | DS01 | Application to strike the company off the register | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Sep 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
14 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
11 Apr 2019 | TM01 | Termination of appointment of Barry Edward Pennill as a director on 11 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Mohit Davar as a director on 11 April 2019 | |
08 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
23 Feb 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
09 May 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Mar 2017 | AD01 | Registered office address changed from 39a South Road Southall Middlesex UB1 1SW to 309 Hoe Street London E17 9BG on 20 March 2017 | |
02 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Nov 2016 | TM01 | Termination of appointment of Radhakrishnan Cherippady as a director on 18 October 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
06 Sep 2016 | AP01 | Appointment of Mr Sultan Salim Ali Mohamed Almahmoud as a director on 18 July 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Sultan Mohamed Ebrahim Yousef Bin Khar Sham Al Ali as a director on 18 July 2016 | |
18 Jul 2016 | CH01 | Director's details changed for Mr Mohit Davar on 18 July 2016 | |
21 Sep 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
31 Jul 2015 | CC04 | Statement of company's objects | |
31 Jul 2015 | RESOLUTIONS |
Resolutions
|