Advanced company searchLink opens in new window

ARBINET-THEXCHANGE LTD

Company number 04007729

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)
04 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
20 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 6 August 2020
27 Aug 2019 AD01 Registered office address changed from Ptgi-Ics, Ltd 04-121 1 Poultry London EC2R 8EJ United Kingdom to C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 27 August 2019
20 Aug 2019 LIQ01 Declaration of solvency
20 Aug 2019 600 Appointment of a voluntary liquidator
20 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-07
04 Jun 2019 CH01 Director's details changed for Craig Denson on 30 May 2019
04 Jun 2019 CH01 Director's details changed for Craig Denson on 30 May 2019
16 Oct 2018 AD01 Registered office address changed from 63 st. Mary Axe Office Number 104 London EC3A 8AA England to Ptgi-Ics, Ltd 04-121 1 Poultry London EC2R 8EJ on 16 October 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
13 Nov 2017 AD01 Registered office address changed from 55 Old Broad Street, 4th Floor London EC2M 1RX to 63 st. Mary Axe Office Number 104 London EC3A 8AA on 13 November 2017
29 Sep 2017 AA Full accounts made up to 31 December 2016
11 Jul 2017 PSC02 Notification of Hc2 Holdings Inc as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 5 June 2017 with updates
09 Oct 2016 AA Full accounts made up to 31 December 2015
15 Sep 2016 TM01 Termination of appointment of Mesfin Demise as a director on 12 August 2016
29 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
29 Jul 2016 CH01 Director's details changed for Craig Denson on 31 March 2015
29 Jul 2016 CH01 Director's details changed for Mesfin Demise on 31 March 2015
12 Nov 2015 AA Full accounts made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
08 Jun 2015 CH01 Director's details changed for Craig Denson on 1 May 2015
08 Jun 2015 CH01 Director's details changed for Mesfin Demise on 1 May 2015