Advanced company searchLink opens in new window

XCHANGING US FUNDING LIMITED

Company number 07862997

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)
01 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
01 Oct 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 C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021
30 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 30 June 2021
25 May 2021 LIQ03 Liquidators' statement of receipts and payments to 28 March 2021
02 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 28 March 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
08 May 2019 AD03 Register(s) moved to registered inspection location Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ
08 May 2019 AD02 Register inspection address has been changed to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ
24 Apr 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 24 April 2019
18 Apr 2019 600 Appointment of a voluntary liquidator
18 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-29
18 Apr 2019 LIQ01 Declaration of solvency
28 Dec 2018 SH20 Statement by Directors
28 Dec 2018 SH19 Statement of capital on 28 December 2018
  • GBP 200
28 Dec 2018 CAP-SS Solvency Statement dated 19/12/18
28 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 19/12/2018
11 Dec 2018 AA Full accounts made up to 31 March 2018
29 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
28 Sep 2018 PSC05 Change of details for Xchanging Uk 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
09 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
23 Mar 2018 AA Full accounts made up to 31 March 2017