CHANGE FX LIMITED
Company Documents
Date | Description |
---|---|
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
29/11/2229 November 2022 | Application to strike the company off the register |
18/05/2218 May 2022 | Registered office address changed from 12 12 Pavilion Green West Poundbury Dorchester Dorset DT1 3HS England to 12 Pavilion Green West Poundbury Dorchester Dorset DT1 3HS on 2022-05-18 |
18/05/2218 May 2022 | Change of details for Mr Simon Edward Standish as a person with significant control on 2022-05-17 |
18/05/2218 May 2022 | Director's details changed for Mr Simon Edward Standish on 2022-05-17 |
18/05/2218 May 2022 | Registered office address changed from 10 the Grove Latimer Chesham Buckinghamshire HP5 1UE to 12 12 Pavilion Green West Poundbury Dorchester Dorset DT1 3HS on 2022-05-18 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Current accounting period extended from 2021-11-30 to 2022-03-31 |
09/07/219 July 2021 | Micro company accounts made up to 2020-11-30 |
12/06/2112 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
12/06/2112 June 2021 | Termination of appointment of Justin Paul Janes as a secretary on 2021-06-01 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
19/06/1919 June 2019 | 30/11/18 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
12/07/1812 July 2018 | 30/11/17 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
22/07/1622 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN PAUL JANES / 01/06/2016 |
22/07/1622 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
09/07/159 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
14/07/1414 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
28/06/1328 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
21/06/1221 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
12/06/1112 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
02/07/102 July 2010 | SECRETARY APPOINTED MR JUSTIN PAUL JANES |
02/07/102 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
01/07/101 July 2010 | APPOINTMENT TERMINATED, SECRETARY THE JANES PARTNERSHIP |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD STANDISH / 12/06/2010 |
09/07/099 July 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
22/07/0822 July 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
21/07/0721 July 2007 | RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS |
18/07/0718 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
07/08/067 August 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
02/08/052 August 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
06/07/046 July 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
26/08/0326 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
24/06/0324 June 2003 | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
12/07/0212 July 2002 | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS |
08/04/028 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
29/10/0129 October 2001 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01 |
27/07/0127 July 2001 | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS |
13/02/0113 February 2001 | NEW SECRETARY APPOINTED |
12/12/0012 December 2000 | DIRECTOR RESIGNED |
12/12/0012 December 2000 | SECRETARY RESIGNED |
20/09/0020 September 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/09/005 September 2000 | REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB |
06/07/006 July 2000 | DIRECTOR RESIGNED |
06/07/006 July 2000 | SECRETARY RESIGNED |
12/06/0012 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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