- Company Overview for THE ALTERNATIVE EXCHANGE LIMITED (06801103)
- Filing history for THE ALTERNATIVE EXCHANGE LIMITED (06801103)
- People for THE ALTERNATIVE EXCHANGE LIMITED (06801103)
- More for THE ALTERNATIVE EXCHANGE LIMITED (06801103)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2019 | DS01 | Application to strike the company off the register | |
28 Nov 2019 | AA | Micro company accounts made up to 31 January 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
07 Sep 2018 | CH01 | Director's details changed for Mr James Alexander Churchman on 7 September 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
22 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
05 Dec 2016 | AD01 | Registered office address changed from 121 Stanlake Road London W12 7HQ England to 34 Redston Road London N8 7HJ on 5 December 2016 | |
05 Dec 2016 | AD01 | Registered office address changed from 34 Redston Road London N8 7HJ England to 121 Stanlake Road London W12 7HQ on 5 December 2016 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from 29 Harley Street London W1G 9QR England to 34 Redston Road London N8 7HJ on 2 November 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from 55 Syon Park Gardens Iselworth Middlesex TW7 5NE to 29 Harley Street London W1G 9QR on 25 October 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
20 Dec 2014 | TM01 | Termination of appointment of Jon Chadwick as a director on 20 December 2014 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Jul 2013 | TM01 | Termination of appointment of Andrew Smith as a director |