SYPHAX TRADING LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM OFFICE 1 203 205 THE VALE LONDON W3 7QS ENGLAND

View Document

16/05/2016 May 2020 DIRECTOR APPOINTED MR HUNG KEN LIN

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

16/05/2016 May 2020 APPOINTMENT TERMINATED, DIRECTOR JULIEN GALLOULA

View Document

16/05/2016 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

16/05/2016 May 2020 CESSATION OF JULIEN SALOMON GALLOULA AS A PSC

View Document

16/05/2016 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUNG KEN LIN

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 205 THE VALE LONDON W3 7QS ENGLAND

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/01/1910 January 2019 COMPANY NAME CHANGED LONDON XCHNG LTD CERTIFICATE ISSUED ON 10/01/19

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR JULIEN GALLOULA

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR JULIEN SALOMON GALLOULA

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM C/O ABDESSATTAR BOUGOUFFA 54 SUFFOLK ROAD LONDON N15 5RN ENGLAND

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR JULIEN SALOMON GALLOULA

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR ABDESSATTAR BOUGOUFFA

View Document

18/06/1618 June 2016 REGISTERED OFFICE CHANGED ON 18/06/2016 FROM 90 BROCKET ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 7TU

View Document

18/06/1618 June 2016 APPOINTMENT TERMINATED, DIRECTOR KIRUBANANDAM SWAYAMPRAKASAM

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ALSHURAIM

View Document

14/12/1514 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ALSHURAIM

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ABDESSATTAR BOUGOUFFA / 28/04/2014

View Document

18/05/1518 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

16/05/1516 May 2015 16/05/15 STATEMENT OF CAPITAL GBP 100

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ALIM ALSHURAIM / 07/05/2015

View Document

09/05/159 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ABDESSATTAR BOUGOUFFA / 28/04/2014

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR MOHAMMED ALIM ALSHURAIM

View Document

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

07/03/157 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRUBANANDAM SWAYAMPRAKASAM / 06/03/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/04/1429 April 2014 DIRECTOR APPOINTED ABDESSATTAR BOUGOUFFA

View Document

17/02/1417 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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