WHOLESALE CLEARING SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Declaration of solvency |
09/05/259 May 2025 | Appointment of a voluntary liquidator |
30/04/2530 April 2025 | Registered office address changed from 2 North Park Road Harrogate HG1 5PA England to C/O Els Advisory Limited 31 Harrogate Road Leeds LS7 3PD on 2025-04-30 |
22/04/2522 April 2025 | Resolutions |
07/04/257 April 2025 | Total exemption full accounts made up to 2024-12-31 |
06/02/256 February 2025 | Confirmation statement made on 2025-02-05 with updates |
03/02/253 February 2025 | Second filing of a statement of capital following an allotment of shares on 2024-12-19 |
27/01/2527 January 2025 | Statement of capital following an allotment of shares on 2024-12-19 |
06/06/246 June 2024 | Total exemption full accounts made up to 2023-12-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
12/02/2412 February 2024 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ |
12/02/2412 February 2024 | Registered office address changed from 18 Mansell Street London E1 8AA to 2 North Park Road Harrogate HG1 5PA on 2024-02-12 |
12/02/2412 February 2024 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ |
02/10/232 October 2023 | Total exemption full accounts made up to 2022-12-31 |
03/07/233 July 2023 | Second filing for the appointment of Sandra Christina Lopes Gomes as a director |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
21/03/2321 March 2023 | Termination of appointment of a director |
20/03/2320 March 2023 | Termination of appointment of Andrew Mark Davies as a director on 2023-03-13 |
20/03/2320 March 2023 | Termination of appointment of Laura Elrod Binion as a director on 2023-03-01 |
04/10/224 October 2022 | Total exemption full accounts made up to 2021-12-31 |
24/03/2224 March 2022 | Appointment of Sandra Christina Lopez Gomez as a director on 2022-03-01 |
04/10/214 October 2021 | Total exemption full accounts made up to 2020-12-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
03/10/183 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
10/10/1610 October 2016 | 31/12/15 TOTAL EXEMPTION FULL |
22/07/1622 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
21/07/1621 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. THOMAS PETER LANGMAID FORD / 10/02/2016 |
20/07/1620 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELROD BINION / 17/12/2013 |
17/02/1617 February 2016 | DIRECTOR APPOINTED MR. ROBERT FRANCIS REICH |
16/02/1616 February 2016 | DIRECTOR APPOINTED MR. THOMAS PETER LANGMAID FORD |
16/02/1616 February 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID HITCHCOCK |
28/10/1528 October 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
14/10/1514 October 2015 | DISS40 (DISS40(SOAD)) |
13/10/1513 October 2015 | FIRST GAZETTE |
12/10/1512 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/10/1414 October 2014 | APPOINTMENT TERMINATED, DIRECTOR NELSON MURPHY |
14/10/1414 October 2014 | APPOINTMENT TERMINATED, DIRECTOR MORTEN BROGGER |
26/09/1426 September 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
17/01/1417 January 2014 | DIRECTOR APPOINTED DAVID HITCHCOCK |
17/01/1417 January 2014 | DIRECTOR APPOINTED LAURA ELROD BINION |
17/01/1417 January 2014 | DIRECTOR APPOINTED NELSON MURPHY |
17/01/1417 January 2014 | APPOINTMENT TERMINATED, DIRECTOR GUY SOCHOVSKY |
22/11/1322 November 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
09/10/139 October 2013 | DISS40 (DISS40(SOAD)) |
08/10/138 October 2013 | FIRST GAZETTE |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/05/1310 May 2013 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 |
10/05/1310 May 2013 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 |
19/04/1319 April 2013 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 |
20/12/1220 December 2012 | COMPANY NAME CHANGED MACH EXCHANGE LIMITED CERTIFICATE ISSUED ON 20/12/12 |
17/12/1217 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
14/12/1214 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY EDWARD SOCHOVSKY / 14/12/2012 |
14/12/1214 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MORTEN JENS BROGGER / 14/12/2012 |
14/12/1214 December 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
02/10/122 October 2012 | PREVSHO FROM 30/06/2012 TO 31/12/2011 |
19/09/1219 September 2012 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 5TH & 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
18/07/1118 July 2011 | ADOPT ARTICLES 11/07/2011 |
13/06/1113 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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