Advanced company searchLink opens in new window

PROJECTEXCHANGE LTD.

Company number 08153040

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)
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
  • EUR 1
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