Advanced company searchLink opens in new window

WALL STREET FOREX LONDON LIMITED

Company number 02738850

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)
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
  • GBP 2,100,000
31 Jul 2015 CC04 Statement of company's objects
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association