- Company Overview for PROJECTEXCHANGE LTD. (08153040)
- Filing history for PROJECTEXCHANGE LTD. (08153040)
- People for PROJECTEXCHANGE LTD. (08153040)
- More for PROJECTEXCHANGE LTD. (08153040)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
29 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
20 Oct 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
19 Oct 2020 | CH01 | Director's details changed for Mr Hartmut Gustav Niemietz on 19 October 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
19 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
07 Nov 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
12 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
28 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
28 Jun 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
12 Jun 2017 | AD01 | Registered office address changed from Dept 103E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to 46 Nova Road Croydon CR0 2TL on 12 June 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from Dept 103 601 International House 223 Regent Street London W1B 2QD England to Dept 103E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 7 June 2017 | |
23 Sep 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
23 Sep 2016 | TM02 | Termination of appointment of Hartmut Gustav Niemietz as a secretary on 1 July 2016 | |
18 May 2016 | AD01 | Registered office address changed from Dept 103E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 103 601 International House 223 Regent Street London W1B 2QD on 18 May 2016 | |
17 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
28 Jul 2015 | AD01 | Registered office address changed from Dept 103 601 International House 223 Regent Street London W1B 2QD to Dept 103E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 28 July 2015 | |
15 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 |