Advanced company searchLink opens in new window

FXPURE LIMITED

Company number 07169196

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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2018 DS01 Application to strike the company off the register
02 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
06 Apr 2017 CS01 Confirmation statement made on 25 February 2017 with updates
29 Nov 2016 AA Total exemption full accounts made up to 29 February 2016
01 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
24 Mar 2015 CH01 Director's details changed for Mr William Campbell Adams on 1 July 2014
11 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
15 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 28 February 2012
16 Apr 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
06 Jun 2011 CERTNM Company name changed puremarkets LIMITED\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-06-02
  • NM01 ‐ Change of name by resolution
19 May 2011 CERTNM Company name changed fxpure LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
  • NM01 ‐ Change of name by resolution
12 May 2011 AA Total exemption small company accounts made up to 28 February 2011
01 Apr 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
19 Oct 2010 CERTNM Company name changed cleanfx LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
  • NM01 ‐ Change of name by resolution
27 May 2010 CH01 Director's details changed for Mr Campbell Adams on 20 May 2010
18 May 2010 AP01 Appointment of Mr Campbell Adams as a director
18 May 2010 SH01 Statement of capital following an allotment of shares on 17 May 2010
  • GBP 100
18 May 2010 TM01 Termination of appointment of Charlotte Halsall as a director