- Company Overview for GLOBAL COMMODITIES EXCHANGE (UK) LIMITED (08177351)
- Filing history for GLOBAL COMMODITIES EXCHANGE (UK) LIMITED (08177351)
- People for GLOBAL COMMODITIES EXCHANGE (UK) LIMITED (08177351)
- More for GLOBAL COMMODITIES EXCHANGE (UK) LIMITED (08177351)
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) |
---|---|---|---|
07 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2016 | DS01 | Application to strike the company off the register | |
19 Oct 2016 | TM01 | Termination of appointment of Hirander Misra as a director on 19 October 2016 | |
10 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
15 Dec 2015 | TM02 | Termination of appointment of Dorothy Lynn Delahunt as a secretary on 14 December 2015 | |
09 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
09 Sep 2015 | AD01 | Registered office address changed from 18 King William Street London EC4N 7BP to C/O C/O Tony Harrop 6th Floor 18 King William Street London EC4N 7BP on 9 September 2015 | |
02 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
17 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 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 United Kingdom on 3 December 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
19 Feb 2013 | AP01 | Appointment of Mr Hirander Misra as a director | |
19 Feb 2013 | AA01 | Current accounting period extended from 31 August 2013 to 31 December 2013 | |
19 Feb 2013 | AD01 | Registered office address changed from Bailiff's Cottage Cinderhill Mayfield East Sussex TN20 6PY on 19 February 2013 | |
19 Feb 2013 | AP03 | Appointment of Mrs Dorothy Lynn Delahunt as a secretary | |
01 Oct 2012 | AD01 | Registered office address changed from Swan House 33 Queen Street London EC4R 1BR England on 1 October 2012 | |
13 Aug 2012 | NEWINC | Incorporation |