- Company Overview for CAPITAL AND FINANCE XCHANGE LIMITED (10753297)
- Filing history for CAPITAL AND FINANCE XCHANGE LIMITED (10753297)
- People for CAPITAL AND FINANCE XCHANGE LIMITED (10753297)
- More for CAPITAL AND FINANCE XCHANGE LIMITED (10753297)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2021 | DS01 | Application to strike the company off the register | |
15 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
14 Aug 2020 | PSC07 | Cessation of Quantuma Llp as a person with significant control on 31 July 2020 | |
14 Aug 2020 | PSC02 | Notification of Quantuma Advisory Limited as a person with significant control on 31 July 2020 | |
14 Aug 2020 | AP01 | Appointment of Mr Andrew Robert Melbourne as a director on 31 July 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from The Studio Haslam Crescent Bexhill-on-Sea East Sussex TN40 2QH United Kingdom to Kbs House, 5 Springfield Court Summerfield Road Bolton BL3 2NT on 14 August 2020 | |
14 Aug 2020 | AP01 | Appointment of Mr John Stephen Rigby as a director on 31 July 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
17 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
13 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
24 Jun 2019 | PSC07 | Cessation of Pasific Services Limited as a person with significant control on 1 April 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of Pasific Services Limited as a director on 1 April 2019 | |
24 Jun 2019 | PSC02 | Notification of Quantuma Llp as a person with significant control on 1 April 2019 | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
30 Jan 2018 | TM01 | Termination of appointment of Kevin Charles Bennett as a director on 30 January 2018 | |
30 Jan 2018 | AP01 | Appointment of Mr Adrian Paul Chambers as a director on 30 January 2018 | |
30 Jan 2018 | AP01 | Appointment of Mr Kevin Charles Bennett as a director on 30 January 2018 | |
26 Jan 2018 | CH02 | Director's details changed for Pasfic Services Limited on 15 January 2018 | |
26 Jan 2018 | PSC02 | Notification of Pasific Services Limited as a person with significant control on 23 May 2017 | |
26 Jan 2018 | AP02 | Appointment of Pasfic Services Limited as a director on 15 January 2018 |