Advanced company searchLink opens in new window

CURRENCY EXPRESS LIMITED

Company number 03041689

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2017 DS01 Application to strike the company off the register
15 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
25 Aug 2016 CH01 Director's details changed for Nizarali Gulamali Tejani on 24 August 2016
23 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
08 Sep 2015 TM02 Termination of appointment of Adrian Philip White as a secretary on 31 August 2015
08 Sep 2015 AP03 Appointment of Mr James Michael Alexander Vallance as a secretary on 31 August 2015
03 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
12 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
27 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
08 Sep 2014 AD01 Registered office address changed from Albany Court Yard 47-48 Piccadilly London W1J 0LR to 19-21 Shaftesbury Avenue London W1D 7ED on 8 September 2014
01 Jul 2014 TM01 Termination of appointment of Trevor Johnson as a director
12 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
28 Aug 2013 AA Accounts for a dormant company made up to 28 February 2013
12 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
24 Sep 2012 AA Accounts for a dormant company made up to 29 February 2012
09 Aug 2012 CH01 Director's details changed for Nizarali Gulamali Tejani on 9 August 2012
20 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
20 Dec 2011 CH01 Director's details changed for Nizarali Gulamali Tejani on 12 December 2011
20 Dec 2011 CH03 Secretary's details changed for Adrian Philip White on 12 December 2011
20 Dec 2011 CH01 Director's details changed for Trevor Eric Johnson on 12 December 2011
20 Dec 2011 CH01 Director's details changed for Firozali Gulamali Tejani on 12 December 2011
15 Sep 2011 AA Accounts for a dormant company made up to 28 February 2011
14 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders