INTERNATIONAL CURRENCY EXCHANGE (EUROPE) LIMITED
Company number 02793665
- Company Overview for INTERNATIONAL CURRENCY EXCHANGE (EUROPE) LIMITED (02793665)
- Filing history for INTERNATIONAL CURRENCY EXCHANGE (EUROPE) LIMITED (02793665)
- People for INTERNATIONAL CURRENCY EXCHANGE (EUROPE) LIMITED (02793665)
- More for INTERNATIONAL CURRENCY EXCHANGE (EUROPE) LIMITED (02793665)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2021 | DS01 | Application to strike the company off the register | |
07 Jun 2021 | AD01 | Registered office address changed from 55-58 Pall Mall London SW1Y 5JH England to 85 Great Portland Street 1st Floor London W1W 7LT on 7 June 2021 | |
09 Mar 2021 | AA | Accounts for a dormant company made up to 29 February 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
05 Oct 2020 | TM01 | Termination of appointment of Paul Glossop as a director on 30 September 2020 | |
18 Mar 2020 | AD01 | Registered office address changed from 14th Floor, Portland House Bressenden Place London SW1E 5BH England to 55-58 Pall Mall London SW1Y 5JH on 18 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
13 Dec 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
04 Apr 2019 | AD01 | Registered office address changed from 14th Floor Portland House Cardinal Place London SW1E 5RS to 14th Floor, Portland House Bressenden Place London SW1E 5BH on 4 April 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from 19-21 Shaftesbury Avenue London W1D 7ED to 14th Floor Portland House Cardinal Place London SW1E 5RS on 15 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
06 Nov 2017 | AP01 | Appointment of Mr Kurush Sarkari as a director on 1 November 2017 | |
06 Nov 2017 | AP01 | Appointment of Mr Paul Glossop as a director on 1 November 2017 | |
06 Nov 2017 | AP01 | Appointment of Mr James Michael Alexander Vallance as a director on 1 November 2017 | |
19 Sep 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
16 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
25 Aug 2016 | CH01 | Director's details changed for Nizarali Gulamali Tejani on 24 August 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
26 Feb 2016 | CC04 | Statement of company's objects | |
18 Feb 2016 | MAR | Re-registration of Memorandum and Articles |