Advanced company searchLink opens in new window

XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED

Company number 06382952

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)
17 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
19 Aug 2022 TM01 Termination of appointment of Steven James Turpie as a director on 15 July 2022
14 Oct 2021 AD01 Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 14 October 2021
14 Oct 2021 600 Appointment of a voluntary liquidator
14 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-29
14 Oct 2021 LIQ01 Declaration of solvency
29 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with updates
28 Apr 2021 CH01 Director's details changed for Steven James Turpie on 28 April 2021
31 Mar 2021 CH01 Director's details changed for Mr Christopher Neal Halbard on 31 March 2021
27 Jan 2021 AA Full accounts made up to 31 March 2020
30 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
16 Apr 2020 TM01 Termination of appointment of Tina Anne Gough as a director on 7 April 2020
16 Apr 2020 AP01 Appointment of Mr Christopher Neal Halbard as a director on 7 April 2020
30 Mar 2020 AA Full accounts made up to 31 March 2019
11 Mar 2020 TM01 Termination of appointment of Maruf Ahmad Majed as a director on 26 February 2020
10 Mar 2020 AP01 Appointment of Steven James Turpie as a director on 4 March 2020
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
24 Jan 2019 AA Full accounts made up to 31 March 2018
28 Sep 2018 PSC05 Change of details for Xchanging Holdings 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
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
20 Apr 2018 AA Full accounts made up to 31 March 2017
10 Apr 2018 AP01 Appointment of Maruf Ahmad Majed as a director on 31 March 2018
10 Apr 2018 TM01 Termination of appointment of Nicholas Anthony Wilson as a director on 31 March 2018