- Company Overview for LETSTALKFX.COM LIMITED (07144903)
- Filing history for LETSTALKFX.COM LIMITED (07144903)
- People for LETSTALKFX.COM LIMITED (07144903)
- More for LETSTALKFX.COM LIMITED (07144903)
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
|
|
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
|
|
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
|
|
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
|