ASSET OF FUTURE EXCHANGE LTD
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 26/01/2526 January 2025 | |
| 21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
| 21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
| 14/01/2514 January 2025 | Application to strike the company off the register |
| 14/12/2414 December 2024 | Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 2024-12-14 |
| 03/06/243 June 2024 | Accounts for a dormant company made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with no updates |
| 22/12/2322 December 2023 | Termination of appointment of Busy Secretary Service Limited as a secretary on 2023-12-22 |
| 22/12/2322 December 2023 | Appointment of Kok Siong Pua as a secretary on 2023-12-22 |
| 22/05/2322 May 2023 | Cessation of Andras Rado as a person with significant control on 2023-05-22 |
| 22/05/2322 May 2023 | Appointment of Kok Siong Pua as a director on 2023-05-22 |
| 22/05/2322 May 2023 | Termination of appointment of Andras Rado as a director on 2023-05-22 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with updates |
| 22/05/2322 May 2023 | Notification of Kok Siong Pua as a person with significant control on 2023-05-22 |
| 16/05/2316 May 2023 | Accounts for a dormant company made up to 2023-01-31 |
| 11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
| 11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
| 10/05/2310 May 2023 | Registered office address changed from 69 Aberdeen Avenue Cambridge CB2 8DL United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2023-05-10 |
| 10/05/2310 May 2023 | Appointment of Busy Secretary Service Limited as a secretary on 2023-05-10 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-01-04 with no updates |
| 28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
| 28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 04/04/224 April 2022 | Accounts for a dormant company made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 23/01/2223 January 2022 | Director's details changed for Andras Rado on 2022-01-23 |
| 23/01/2223 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
| 23/01/2223 January 2022 | Registered office address changed from 145-157 st. John Street London EC1V 4PW England to 69 Aberdeen Avenue Cambridge CB2 8DL on 2022-01-23 |
| 07/06/217 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
| 15/06/2015 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 04/01/204 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
| 21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 6 PROSPECT WAY ROYAL OAK INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8PL UNITED KINGDOM |
| 10/01/1910 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company