- Company Overview for FOUNDERS EXCHANGE LIMITED (09508484)
- Filing history for FOUNDERS EXCHANGE LIMITED (09508484)
- People for FOUNDERS EXCHANGE LIMITED (09508484)
- Insolvency for FOUNDERS EXCHANGE LIMITED (09508484)
- More for FOUNDERS EXCHANGE LIMITED (09508484)
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) |
---|---|---|---|
05 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Feb 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2020 | |
10 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
09 Apr 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 October 2019 | |
12 Nov 2019 | AD01 | Registered office address changed from 724 Capability Green Luton LU1 3LU England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 12 November 2019 | |
11 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2019 | LIQ01 | Declaration of solvency | |
28 Oct 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
01 Apr 2019 | AD01 | Registered office address changed from Flat 4 4 Evelyn Gardens London SW7 3BG United Kingdom to 724 Capability Green Luton LU1 3LU on 1 April 2019 | |
19 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
23 Nov 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
13 Nov 2018 | CH01 | Director's details changed for Mr George Burgess on 13 November 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from 5th Floor Berners House 47-48 Berners Street London W1T 3NF England to Flat 4 4 Evelyn Gardens London SW7 3BG on 13 November 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr George Burgess on 10 October 2018 | |
05 Oct 2018 | PSC04 | Change of details for Mr George Burgess as a person with significant control on 5 October 2018 | |
05 Oct 2018 | CH01 | Director's details changed for Mr George Burgess on 5 October 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
28 Mar 2017 | CH01 | Director's details changed for Mr George Burgess on 27 March 2017 | |
23 Feb 2017 | TM01 | Termination of appointment of Justin Smith as a director on 12 February 2017 | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |