Advanced company searchLink opens in new window

ETF EXCHANGE (EUROPE) LIMITED

Company number 06932720

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2020 TM01 Termination of appointment of Joseph Lindsay Roxburgh as a director on 22 May 2020
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2020 DS01 Application to strike the company off the register
14 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
16 Jul 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
18 Jun 2019 AP01 Appointment of Mr Ian Lansdell as a director on 17 June 2019
25 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
25 Oct 2018 AD01 Registered office address changed from C/O Rawlinson & Hunter Eighth Floor 6 New Street Square London EC4A 3AQ England to 33 Eastcheap London EC3M 1DT on 25 October 2018
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
24 Sep 2018 AD01 Registered office address changed from 38 Chancery Lane London WC2A 1EN England to C/O Rawlinson & Hunter Eighth Floor 6 New Street Square London EC4A 3AQ on 24 September 2018
27 Jul 2018 CH01 Director's details changed for Miss Victoria Chloe Watt Barlass on 25 July 2018
26 Jul 2018 AD01 Registered office address changed from 3 Lombard Street Lombard Street London EC3V 9AA to 38 Chancery Lane London WC2A 1EN on 26 July 2018
26 Jul 2018 AP01 Appointment of Miss Victoria Chloe Watts Barlass as a director on 25 July 2018
26 Jul 2018 TM01 Termination of appointment of Martyn Paul James as a director on 25 July 2018
23 Mar 2018 TM01 Termination of appointment of Howard Li as a director on 16 March 2018
23 Mar 2018 TM01 Termination of appointment of Mark Weeks as a director on 16 March 2018
23 Mar 2018 TM01 Termination of appointment of Jason Spencer Kennard as a director on 16 March 2018
23 Mar 2018 AP01 Appointment of Mr Joseph Lindsay Roxburgh as a director on 16 March 2018
22 Mar 2018 AP01 Appointment of Mr Martyn Paul James as a director on 16 March 2018
13 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
26 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
21 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
10 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
15 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100