Advanced company searchLink opens in new window

XCHANGING INTERNATIONAL LIMITED

Company number 03362271

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)
16 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
07 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021
01 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 26 June 2021
29 Jun 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 29 June 2021
15 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 26 June 2020
15 Apr 2020 TM01 Termination of appointment of Tina Anne Gough as a director on 7 April 2020
09 Mar 2020 TM01 Termination of appointment of Maruf Ahmad Majed as a director on 26 February 2020
25 Jul 2019 AD01 Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 25 July 2019
24 Jul 2019 LIQ01 Declaration of solvency
24 Jul 2019 600 Appointment of a voluntary liquidator
24 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-27
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with updates
19 Dec 2018 AA Full accounts made up to 31 March 2018
28 Sep 2018 PSC05 Change of details for Xchanging Global Insurance Systems Limited as a person with significant control on 25 September 2018
26 Sep 2018 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AQ to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on 26 September 2018
17 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
10 Apr 2018 AP01 Appointment of Maruf Ahmad Majed as a director on 31 March 2018
09 Apr 2018 TM01 Termination of appointment of Nicholas Anthony Wilson as a director on 31 March 2018
03 Jan 2018 AA Full accounts made up to 31 March 2017
12 Jun 2017 AP01 Appointment of Ms Tina Anne Gough as a director on 9 June 2017
12 Jun 2017 AP01 Appointment of Mr Nicholas Anthony Wilson as a director on 9 June 2017
15 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
11 May 2017 TM01 Termination of appointment of David William Hart Gray as a director on 7 April 2017
10 Feb 2017 AP01 Appointment of Mr David William Hart Gray as a director on 23 January 2017