Advanced company searchLink opens in new window

CURRENCY LINE LIMITED

Company number 05950046

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2018 DS01 Application to strike the company off the register
28 Aug 2018 AD01 Registered office address changed from Currencies Mews 2B Badminton Court Church Street Amersham Buckinghamshire HP7 0DD to Chenies House Chenies House Chenies Rickmansworth Herts WD3 6ER on 28 August 2018
26 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
10 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
07 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
11 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
19 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
30 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
02 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
29 Sep 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
29 Sep 2014 AD01 Registered office address changed from C/O Currencies Mews, Badminton Court, Old Amersham Buckinghamshire HP7 0DD to Currencies Mews 2B Badminton Court Church Street Amersham Buckinghamshire HP7 0DD on 29 September 2014
08 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
13 Nov 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
13 Nov 2013 TM02 Termination of appointment of Edward Bianco as a secretary
23 Jan 2013 AA Accounts for a dormant company made up to 30 September 2012
01 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
03 Apr 2012 AA Accounts for a dormant company made up to 30 September 2011
05 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
08 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
07 Dec 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
07 Dec 2010 CH01 Director's details changed for Peter Simon Ellis on 28 September 2010
07 Dec 2010 CH03 Secretary's details changed for Edward James Bianco on 28 September 2010
22 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009