- Company Overview for EUROXCHANGER CURRENCY SERVICES UK LTD (NI072338)
- Filing history for EUROXCHANGER CURRENCY SERVICES UK LTD (NI072338)
- People for EUROXCHANGER CURRENCY SERVICES UK LTD (NI072338)
- More for EUROXCHANGER CURRENCY SERVICES UK LTD (NI072338)
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) |
---|---|---|---|
12 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
28 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
30 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
25 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
25 May 2016 | CH01 | Director's details changed for Mr Michael Emmett Faulkner on 25 May 2016 | |
25 May 2016 | TM02 | Termination of appointment of Lisa Mcconnell as a secretary on 25 April 2016 | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
19 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
14 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from C/O Mary Diver 15 Hollyhall Road Londonderry BT48 0JU to Suite 1.6, the Innovation Centre the Northern Ireland Science Park Fort George, Bay Road Derry Co. Derry on 22 July 2014 | |
07 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
20 Feb 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
19 Sep 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
04 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off |