XCHANGING EUROPE HOLDCO LIMITED

07887942
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
04 Feb 2021 gazette Gazette Dissolved Liquidation 1 Buy now
04 Nov 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
02 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
15 Apr 2020 officers Termination of appointment of director (Tina Anne Gough) 1 Buy now
09 Mar 2020 officers Termination of appointment of director (Maruf Ahmad Majed) 1 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2019 address Move Registers To Sail Company With New Address 2 Buy now
07 May 2019 address Change Sail Address Company With New Address 2 Buy now
24 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Apr 2019 resolution Resolution 1 Buy now
18 Apr 2019 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
11 Feb 2019 accounts Annual Accounts 14 Buy now
24 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2018 officers Appointment of director (Maruf Ahmad Majed) 2 Buy now
09 Apr 2018 officers Termination of appointment of director (Nicholas Anthony Wilson) 1 Buy now
23 Mar 2018 accounts Annual Accounts 12 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2017 officers Appointment of director (Mr Nicholas Anthony Wilson) 2 Buy now
12 Jun 2017 officers Appointment of director (Ms Tina Anne Gough) 2 Buy now
09 Mar 2017 officers Termination of appointment of director (Giovanni Loria) 1 Buy now
13 Feb 2017 officers Termination of appointment of director (Craig Alaister Wilson) 1 Buy now
29 Dec 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Oct 2016 accounts Annual Accounts 7 Buy now
29 Jul 2016 officers Appointment of director (Mr Giovanni Loria) 2 Buy now
01 Jul 2016 officers Termination of appointment of director (Mark Jeremy Pickett) 1 Buy now
21 Jun 2016 officers Appointment of director (Craig Alaister Wilson) 2 Buy now
01 Jun 2016 officers Appointment of director (Mark Pickett) 2 Buy now
01 Jun 2016 officers Appointment of director (Michael Charles Woodfine) 2 Buy now
01 Jun 2016 officers Termination of appointment of director (David Gregory Bauernfeind) 1 Buy now
04 May 2016 officers Termination of appointment of director (Christopher Mark Fussell) 1 Buy now
30 Dec 2015 annual-return Annual Return 3 Buy now
10 Aug 2015 accounts Annual Accounts 7 Buy now
02 Feb 2015 officers Termination of appointment of director (Gary Neville Whitaker) 1 Buy now
02 Feb 2015 officers Appointment of director (Mr Christopher Mark Fussell) 2 Buy now
22 Dec 2014 annual-return Annual Return 3 Buy now
06 Sep 2014 accounts Annual Accounts 7 Buy now
09 Apr 2014 officers Change of particulars for director (Mr Gary Neville Whitaker) 2 Buy now
09 Apr 2014 officers Change of particulars for director (Mr David Gregory Bauernfeind) 2 Buy now
07 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2013 annual-return Annual Return 4 Buy now
10 Apr 2013 accounts Annual Accounts 15 Buy now
20 Dec 2012 annual-return Annual Return 4 Buy now
20 Dec 2011 incorporation Incorporation Company 22 Buy now