- Company Overview for THE EXCHANGE (LONDON) LIMITED (07945856)
- Filing history for THE EXCHANGE (LONDON) LIMITED (07945856)
- People for THE EXCHANGE (LONDON) LIMITED (07945856)
- Insolvency for THE EXCHANGE (LONDON) LIMITED (07945856)
- More for THE EXCHANGE (LONDON) LIMITED (07945856)
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) |
---|---|---|---|
08 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Oct 2015 | AD01 | Registered office address changed from Fielden House 28 London Bridge Street London SE1 9SG to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 9 October 2015 | |
08 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
08 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
11 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Oct 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 30 April 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
09 Apr 2014 | AR01 | Annual return made up to 10 February 2014 with full list of shareholders | |
28 Mar 2014 | TM01 | Termination of appointment of Samuel Aldenton as a director | |
06 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
09 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 18 February 2013
|
|
14 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
10 Feb 2012 | NEWINC |
Incorporation
|