GLOBAL FX CURRENCIES LTD

First Floor, 459 Finchley Road First Floor, 459 Finchley Road, London, NW3 6HN, England
StatusACTIVE
Company No.08237543
CategoryPrivate Limited Company
Incorporated02 Oct 2012
Age11 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

GLOBAL FX CURRENCIES LTD is an active private limited company with number 08237543. It was incorporated 11 years, 8 months, 30 days ago, on 02 October 2012. The company address is First Floor, 459 Finchley Road First Floor, 459 Finchley Road, London, NW3 6HN, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2021

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-27

Old address: 307C Finchley Road London NW3 6EH England

New address: First Floor, 459 Finchley Road Finchley Road London NW3 6HN

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 16 Oct 2017

Action Date: 31 Oct 2013

Category: Accounts

Type: AAMD

Made up date: 2013-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 16 Oct 2017

Action Date: 31 Oct 2014

Category: Accounts

Type: AAMD

Made up date: 2014-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 16 Oct 2017

Action Date: 31 Oct 2015

Category: Accounts

Type: AAMD

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-24

Old address: 79 Cornmow Drive London NW10 1BB

New address: 307C Finchley Road London NW3 6EH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-17

Old address: 21 Nutfield Road Cricklewood London NW2 7EZ

New address: 79 Cornmow Drive London NW10 1BB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nahaluddin Mohammed

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nahaluddin Mohammed

Documents

View document PDF

Incorporation company

Date: 02 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

3 WATER STREET LIMITED

37 CASTLE SQUARE,CAERNARFON,LL55 2NN

Number:10988196
Status:ACTIVE
Category:Private Limited Company

DJC ACCESSORIES LIMITED

3 LLOYD ROAD,BROADSTAIRS,CT10 1HY

Number:08799827
Status:ACTIVE
Category:Private Limited Company

HP (FAKENHAM) LIMITED

48 KING STREET,KING'S LYNN,PE30 1HE

Number:09952587
Status:ACTIVE
Category:Private Limited Company

OSCARS HAIR DESIGN LTD

283 CROMWELL LANE,KENILWORTH,CV8 1PN

Number:06510490
Status:ACTIVE
Category:Private Limited Company

PAUL A BRADLEY MED CHEM AND CRO BUSINESS DEVELOPMENT CONSULTANCY LTD

14 HILLSIDE ROAD 14 HILLSIDE ROAD,NOTTINGHAM,NG12 2GZ

Number:11303349
Status:ACTIVE
Category:Private Limited Company

THE CREATIVE COLLABORATIONS CONSULTANCY LTD

35 GRAFTON WAY,LONDON,W1T 5DB

Number:09612048
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source