Advanced company searchLink opens in new window

CMX CAPITAL MARKETS EXCHANGE LIMITED

Company number 07164329

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)
26 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2015 DS01 Application to strike the company off the register
26 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,900
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
15 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
09 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Apr 2012 TM01 Termination of appointment of Antonio Governale as a director on 2 February 2012
15 Nov 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 17 February 2011
  • GBP 1,900
26 Sep 2011 SH01 Statement of capital following an allotment of shares on 7 January 2011
  • GBP 1,900
07 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jan 2011 AP01 Appointment of Mr Antonio Governale as a director
25 Jan 2011 SH01 Statement of capital following an allotment of shares on 13 January 2011
  • GBP 1,200
25 Jan 2011 TM01 Termination of appointment of Philip Reid as a director
25 Jan 2011 TM01 Termination of appointment of Wayne Lochner as a director
06 Dec 2010 SH01 Statement of capital following an allotment of shares on 3 December 2010
  • GBP 1,200
06 Dec 2010 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 6 December 2010
30 Sep 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
30 Sep 2010 AP01 Appointment of Mr Wayne Lochner as a director
30 Sep 2010 AP01 Appointment of Philip Joseph Reid as a director