- Company Overview for GLOBAL EXCHANGE GROUP LIMITED (07394341)
- Filing history for GLOBAL EXCHANGE GROUP LIMITED (07394341)
- People for GLOBAL EXCHANGE GROUP LIMITED (07394341)
- More for GLOBAL EXCHANGE GROUP LIMITED (07394341)
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
|
|
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
|
|
08 Jan 2018 | RESOLUTIONS |
Resolutions
|