Advanced company searchLink opens in new window

GMEX EXCHANGE LIMITED

Company number 07820229

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2017 AD01 Registered office address changed from 33 Swan House Queen Street Mansion House London EC4R 1AP England to Swan House 33 Queen Street London EC4R 1BR on 19 April 2017
13 Apr 2017 AD01 Registered office address changed from 18 King William Street London EC4N 7BP to 33 Swan House Queen Street Mansion House London EC4R 1AP on 13 April 2017
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2017 DS01 Application to strike the company off the register
03 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
25 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-24
19 Oct 2016 TM01 Termination of appointment of Hirander Misra as a director on 19 October 2016
30 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
15 Dec 2015 TM02 Termination of appointment of Dorothy Delahunt as a secretary on 14 December 2015
01 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 100
30 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
22 Dec 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
17 Apr 2014 AA Accounts for a dormant company made up to 31 October 2013
03 Dec 2013 AD01 Registered office address changed from C/O Forum Trading Solutions 16 St. Martin's Le Grand London London EC1A 4EN on 3 December 2013
01 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
20 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
28 Feb 2013 AP03 Appointment of Ms Dorothy Delahunt as a secretary
24 Feb 2013 TM01 Termination of appointment of Jtsi Llp as a director
24 Feb 2013 AD01 Registered office address changed from C/O Vijay Angelo Bailiffs Cottage Cinderhill Mayfield East Sussex TN20 6PY United Kingdom on 24 February 2013
24 Feb 2013 AP01 Appointment of Mr Hirander Misra as a director
24 Feb 2013 AP01 Appointment of Mr Vijay Andrew Angelo as a director
08 Feb 2013 TM01 Termination of appointment of Jts Investments as a director
08 Feb 2013 AP02 Appointment of Jtsi Llp as a director
08 Feb 2013 TM01 Termination of appointment of Suzanna Bell as a director