INTRO FX LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2320 May 2023 | Termination of appointment of Lewis Stephen Collins as a secretary on 2023-05-07 |
| 31/03/2331 March 2023 | Compulsory strike-off action has been suspended |
| 31/03/2331 March 2023 | Compulsory strike-off action has been suspended |
| 21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
| 21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
| 18/10/2218 October 2022 | Previous accounting period shortened from 2021-10-30 to 2021-10-29 |
| 04/02/224 February 2022 | Total exemption full accounts made up to 2020-10-31 |
| 25/01/2225 January 2022 | Appointment of Lewis Stephen Collins as a secretary on 2022-01-20 |
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
| 14/12/2114 December 2021 | Registered office address changed from Office 4 27 Blanket Row Hull HU1 1BA to Office 4 27 Blanket Row Hull East Riding of Yorkshire HU1 1BA on 2021-12-14 |
| 08/12/218 December 2021 | Registered office address changed from Office 702 Bond Street Hull HU1 3EN England to Office 4 24 Blanket Row Hull HU1 1BA on 2021-12-08 |
| 26/11/2126 November 2021 | Compulsory strike-off action has been discontinued |
| 26/11/2126 November 2021 | Compulsory strike-off action has been discontinued |
| 19/11/2119 November 2021 | Compulsory strike-off action has been suspended |
| 19/11/2119 November 2021 | Compulsory strike-off action has been suspended |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 15/01/2115 January 2021 | DISS40 (DISS40(SOAD)) |
| 14/01/2114 January 2021 | 31/10/19 TOTAL EXEMPTION FULL |
| 12/01/2112 January 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 15/12/2015 December 2020 | FIRST GAZETTE |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
| 13/01/2013 January 2020 | DIRECTOR APPOINTED MR JACK JAMES HARDCASTLE |
| 08/01/208 January 2020 | DISS40 (DISS40(SOAD)) |
| 07/01/207 January 2020 | REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 390 JAMES RECKITT AVENUE HULL HU8 0JA UNITED KINGDOM |
| 07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
| 07/01/207 January 2020 | FIRST GAZETTE |
| 05/11/195 November 2019 | CESSATION OF HARRISON COOLLEDGE AS A PSC |
| 05/11/195 November 2019 | APPOINTMENT TERMINATED, DIRECTOR HARRISON COOLLEDGE |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/10/1815 October 2018 | 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