Advanced company searchLink opens in new window

GLOBAL EXCHANGE GROUP LIMITED

Company number 07394341

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2020 DS01 Application to strike the company off the register
29 Sep 2020 PSC01 Notification of Shelley Ranson as a person with significant control on 10 July 2017
29 Sep 2020 PSC01 Notification of Raymond Ranson as a person with significant control on 10 July 2017
28 Sep 2020 PSC07 Cessation of R2 Venture Capital Limited as a person with significant control on 10 July 2017
28 Sep 2020 AD01 Registered office address changed from Dsg, Castle Chambers 43 Castle Street Liverpool L2 9TL England to C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 28 September 2020
03 Jun 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 March 2020
03 Jun 2020 AD01 Registered office address changed from Piccadilly Business Centre Blackett Street Manchester Greater Manchester M12 6AE United Kingdom to Dsg, Castle Chambers 43 Castle Street Liverpool L2 9TL on 3 June 2020
12 Nov 2019 CS01 Confirmation statement made on 27 September 2019 with updates
19 Aug 2019 TM01 Termination of appointment of Raymond Ranson as a director on 19 August 2019
14 Aug 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
14 Aug 2019 MAR Re-registration of Memorandum and Articles
14 Aug 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
14 Aug 2019 RR02 Re-registration from a public company to a private limited company
29 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2019 AA Group of companies' accounts made up to 30 September 2018
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2019 AD01 Registered office address changed from 7 Sandringham Close Bowdon Altrincham Cheshire WA14 3GY England to Piccadilly Business Centre Blackett Street Manchester Greater Manchester M12 6AE on 5 February 2019
22 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
19 Sep 2018 AA Group of companies' accounts made up to 30 September 2017
05 Sep 2018 AD01 Registered office address changed from C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to 7 Sandringham Close Bowdon Altrincham Cheshire WA14 3GY on 5 September 2018
15 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
08 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-01