- Company Overview for ARBINET-THEXCHANGE LTD (04007729)
- Filing history for ARBINET-THEXCHANGE LTD (04007729)
- People for ARBINET-THEXCHANGE LTD (04007729)
- Charges for ARBINET-THEXCHANGE LTD (04007729)
- Insolvency for ARBINET-THEXCHANGE LTD (04007729)
- More for ARBINET-THEXCHANGE LTD (04007729)
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 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 August 2020 | |
27 Aug 2019 | AD01 | Registered office address changed from Ptgi-Ics, Ltd 04-121 1 Poultry London EC2R 8EJ United Kingdom to C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 27 August 2019 | |
20 Aug 2019 | LIQ01 | Declaration of solvency | |
20 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2019 | CH01 | Director's details changed for Craig Denson on 30 May 2019 | |
04 Jun 2019 | CH01 | Director's details changed for Craig Denson on 30 May 2019 | |
16 Oct 2018 | AD01 | Registered office address changed from 63 st. Mary Axe Office Number 104 London EC3A 8AA England to Ptgi-Ics, Ltd 04-121 1 Poultry London EC2R 8EJ on 16 October 2018 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
13 Nov 2017 | AD01 | Registered office address changed from 55 Old Broad Street, 4th Floor London EC2M 1RX to 63 st. Mary Axe Office Number 104 London EC3A 8AA on 13 November 2017 | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Jul 2017 | PSC02 | Notification of Hc2 Holdings Inc as a person with significant control on 6 April 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Sep 2016 | TM01 | Termination of appointment of Mesfin Demise as a director on 12 August 2016 | |
29 Jul 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
|
|
29 Jul 2016 | CH01 | Director's details changed for Mesfin Demise on 31 March 2015 | |
29 Jul 2016 | CH01 | Director's details changed for Craig Denson on 31 March 2015 | |
12 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
08 Jun 2015 | CH01 | Director's details changed for Mesfin Demise on 1 May 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Craig Denson on 1 May 2015 |