Advanced company searchLink opens in new window

LETSTALKFX.COM LIMITED

Company number 07144903

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)
27 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2015 AD01 Registered office address changed from C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to Flat 12 Kilavrock House 101 Ross Road London London London SE25 6TT on 22 April 2015
14 Feb 2015 AA Total exemption small company accounts made up to 28 February 2014
21 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
15 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
07 May 2014 TM01 Termination of appointment of David Mallinder as a director
30 Apr 2014 TM01 Termination of appointment of David Woolcock as a director
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Apr 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1,000
09 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
18 Sep 2012 AD01 Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012
18 Sep 2012 CH02 Director's details changed
26 Apr 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
23 Apr 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
28 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
01 Dec 2010 SH01 Statement of capital following an allotment of shares on 3 February 2010
  • GBP 1,000
19 Mar 2010 AP01 Appointment of Mr Jon Paul Vollemaere as a director
19 Mar 2010 AP01 Appointment of Mr Jon Paul Vollemaere as a director
18 Mar 2010 AP01 Appointment of Mr Paul Michael Ronan as a director
18 Mar 2010 AP01 Appointment of Mr David Terence Mallinder as a director
18 Mar 2010 AP01 Appointment of Mr David Peter Woolcock as a director
23 Feb 2010 SH01 Statement of capital following an allotment of shares on 3 February 2010
  • GBP 1,000