- Company Overview for GMEX EXCHANGE LIMITED (07820229)
- Filing history for GMEX EXCHANGE LIMITED (07820229)
- People for GMEX EXCHANGE LIMITED (07820229)
- More for GMEX EXCHANGE LIMITED (07820229)
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
|
|
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
|
|
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
|
|
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
|
|
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 |