Advanced company searchLink opens in new window

ALGOXCHANGE LTD

Company number 07527901

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2018 DS01 Application to strike the company off the register
27 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
25 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
27 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 2
25 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
27 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
26 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
14 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
14 Mar 2014 CH01 Director's details changed for Mr Stephen Charles Wilkinson on 14 March 2014
07 May 2013 AA Accounts for a dormant company made up to 28 February 2013
14 Mar 2013 TM01 Termination of appointment of a director
14 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
09 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
04 Sep 2012 AD01 Registered office address changed from Wittas House Two Rivers Station Lane Witney Oxon OX28 4BH England on 4 September 2012
13 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
14 Dec 2011 AD01 Registered office address changed from 1 the Byre Pump House Farm Ongar Road Brentwood Essex CM15 0LA England on 14 December 2011
14 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted