- Company Overview for FINANCIAL TECHNOLOGISTS EXCHANGE LIMITED (04116408)
- Filing history for FINANCIAL TECHNOLOGISTS EXCHANGE LIMITED (04116408)
- People for FINANCIAL TECHNOLOGISTS EXCHANGE LIMITED (04116408)
- Insolvency for FINANCIAL TECHNOLOGISTS EXCHANGE LIMITED (04116408)
- More for FINANCIAL TECHNOLOGISTS EXCHANGE LIMITED (04116408)
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) |
---|---|---|---|
30 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 May 2024 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2024 | LIQ10 | Removal of liquidator by court order | |
24 Jan 2024 | LIQ01 | Declaration of solvency | |
29 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2023 | AD01 | Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 28 November 2023 | |
23 Jan 2023 | AA | Micro company accounts made up to 30 November 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
20 Apr 2022 | AA | Micro company accounts made up to 30 November 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
14 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
13 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
20 Jun 2019 | AA | Micro company accounts made up to 30 November 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
07 Jun 2018 | AA | Micro company accounts made up to 30 November 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
12 Dec 2017 | CH04 | Secretary's details changed for Lowtax Secretarial Services Limited on 12 December 2017 | |
06 Dec 2017 | SH10 | Particulars of variation of rights attached to shares | |
04 Dec 2017 | AD01 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 | |
10 Aug 2017 | CH04 | Secretary's details changed for Lowtax Secretarial Services Limited on 28 July 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 |