Advanced company searchLink opens in new window

XCH4NGE LIMITED

Company number 11161068

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)
14 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 24 November 2022
25 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 24 November 2021
12 Dec 2020 AD01 Registered office address changed from 45 Hertford Street London W1J 7SN United Kingdom to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 12 December 2020
12 Dec 2020 LIQ02 Statement of affairs
10 Dec 2020 600 Appointment of a voluntary liquidator
10 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-25
30 Jul 2020 AA Micro company accounts made up to 31 December 2019
13 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
22 Oct 2019 PSC04 Change of details for Mr Sarfraaz Patel as a person with significant control on 14 August 2019
22 Oct 2019 CH01 Director's details changed for Mr Sarfraaz Patel on 14 August 2019
30 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
15 Mar 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
28 Feb 2019 AA01 Current accounting period shortened from 31 January 2020 to 22 September 2019
26 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-25
22 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-22
  • GBP 100