- Company Overview for XCHANGING INTERNATIONAL LIMITED (03362271)
- Filing history for XCHANGING INTERNATIONAL LIMITED (03362271)
- People for XCHANGING INTERNATIONAL LIMITED (03362271)
- Charges for XCHANGING INTERNATIONAL LIMITED (03362271)
- Insolvency for XCHANGING INTERNATIONAL LIMITED (03362271)
- More for XCHANGING INTERNATIONAL LIMITED (03362271)
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
|
|
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 |