- Company Overview for MEANS OF EXCHANGE LIMITED (08087355)
- Filing history for MEANS OF EXCHANGE LIMITED (08087355)
- People for MEANS OF EXCHANGE LIMITED (08087355)
- More for MEANS OF EXCHANGE LIMITED (08087355)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2018 | DS01 | Application to strike the company off the register | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
18 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
24 Jul 2017 | PSC01 | Notification of Kenneth Ianto Banks as a person with significant control on 6 April 2016 | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Nov 2016 | AD01 | Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom to 6a the Pavement St. Ives Cambridgeshire PE27 5AD on 7 November 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
26 Apr 2016 | AD01 | Registered office address changed from Third Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 26 April 2016 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
15 Nov 2012 | CH01 | Director's details changed for Mr Kenneth Ianto Banks on 6 November 2012 | |
13 Nov 2012 | AD01 | Registered office address changed from 24 Hollidays Road Bluntisham Huntingdon Cambridgeshire PE28 3LP United Kingdom on 13 November 2012 | |
23 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 28 June 2012
|
|
29 May 2012 | NEWINC | Incorporation |