|
|
07 Nov 2023
|
07 Nov 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Jul 2021
|
10 Jul 2021
Compulsory strike-off action has been suspended
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
16 Mar 2021
|
16 Mar 2021
Confirmation statement made on 6 February 2021 with updates
|
|
|
07 Feb 2021
|
07 Feb 2021
Notification of Shelley Ranson as a person with significant control on 7 February 2021
|
|
|
07 Feb 2021
|
07 Feb 2021
Registered office address changed from Portland House Portland House Glacis Road Gibraltar GX11 1AA to C/O Dsg Castle Street Liverpool L2 9TL on 7 February 2021
|
|
|
16 Dec 2020
|
16 Dec 2020
Registered office address changed from 7 Sandringham Close Altrincham WA14 3GY England to Portland House Portland House Glacis Road Gibraltar GX11 1AA on 16 December 2020
|
|
|
16 Dec 2020
|
16 Dec 2020
Appointment of Ms Shelley Ranson as a director on 1 March 2020
|
|
|
16 Dec 2020
|
16 Dec 2020
Termination of appointment of Raymond Ranson as a director on 1 March 2020
|
|
|
16 Dec 2020
|
16 Dec 2020
Cessation of Raymond Ranson as a person with significant control on 1 October 2019
|
|
|
14 Nov 2020
|
14 Nov 2020
Change of details for Arley Investment Fund as a person with significant control on 10 November 2020
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 6 February 2020 with updates
|
|
|
17 Feb 2020
|
17 Feb 2020
Current accounting period extended from 30 September 2019 to 31 March 2020
|
|
|
16 Feb 2020
|
16 Feb 2020
Registered office address changed from 7 Sandringham Close Sandringham Close Bowdon Altrincham WA14 3GY England to 7 Sandringham Close Altrincham WA14 3GY on 16 February 2020
|
|
|
10 Feb 2020
|
10 Feb 2020
Registered office address changed from The Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE England to 7 Sandringham Close Sandringham Close Bowdon Altrincham WA14 3GY on 10 February 2020
|
|
|
07 Feb 2020
|
07 Feb 2020
Registered office address changed from Piccadilly Business Centre Blackett Street Manchester M12 6AE England to The Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 7 February 2020
|
|
|
30 Jan 2020
|
30 Jan 2020
Resolutions
|
|
|
30 Jan 2020
|
30 Jan 2020
Change of details for Global Exchange Group Limited as a person with significant control on 1 January 2020
|
|
|
19 Aug 2019
|
19 Aug 2019
Termination of appointment of Shelley Ranson as a secretary on 19 August 2019
|
|
|
19 Aug 2019
|
19 Aug 2019
Termination of appointment of Brian Ronald Phillpotts as a director on 19 August 2019
|
|
|
15 Aug 2019
|
15 Aug 2019
Change of details for Global Exchange Group Plc as a person with significant control on 10 July 2019
|
|
|
06 Feb 2019
|
06 Feb 2019
Confirmation statement made on 6 February 2019 with no updates
|
|
|
06 Feb 2019
|
06 Feb 2019
Director's details changed for Mr Brian Ronald Phillpotts on 5 February 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Confirmation statement made on 9 December 2018 with updates
|