- Company Overview for CURRENCY PARTNERS LIMITED (04134323)
- Filing history for CURRENCY PARTNERS LIMITED (04134323)
- People for CURRENCY PARTNERS LIMITED (04134323)
- Charges for CURRENCY PARTNERS LIMITED (04134323)
- More for CURRENCY PARTNERS LIMITED (04134323)
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) |
---|---|---|---|
24 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2014 | DS01 | Application to strike the company off the register | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Sep 2014 | AD01 | Registered office address changed from 18 Lauriston Road London SW19 4TQ to Flat 12 22E Leathermarket Street London SE1 3HP on 10 September 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Feb 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders | |
17 Jan 2012 | TM02 | Termination of appointment of Clare Capstick Dale as a secretary on 30 April 2011 | |
26 May 2011 | AA | ||
09 May 2011 | SH20 | Statement by directors | |
09 May 2011 | SH19 |
Statement of capital on 9 May 2011
|
|
09 May 2011 | CAP-SS | Solvency statement dated 28/02/11 | |
09 May 2011 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2011 | AD01 | Registered office address changed from 18 Lauriston Road London SW19 4TQ United Kingdom on 1 February 2011 | |
26 Jan 2011 | AR01 | Annual return made up to 2 January 2011 with full list of shareholders | |
26 Jan 2011 | CH03 | Secretary's details changed for Clare Capstick Dale on 31 December 2010 | |
26 Jan 2011 | AD02 | Register inspection address has been changed from Cow Close Cottage Exton Lane Burley Oakham Rutland LE15 7TA England | |
26 Jan 2011 | AD01 | Registered office address changed from Cow Close Cottage Exton Lane Burley Oakham Rutland LE15 7TA United Kingdom on 26 January 2011 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Jun 2010 | TM01 | Termination of appointment of Marcus Capstick Dale as a director | |
17 Feb 2010 | AR01 | Annual return made up to 2 January 2010 with full list of shareholders | |
17 Feb 2010 | AD02 | Register inspection address has been changed |