GLOBAL INTERCHANGE LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-11-11 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-10-24 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-10-16 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO UPDATES
2023-04-07 delete address 10 BLACKWATER HOUSE 107 CHURCH STREET LONDON NW8 8HL
2023-04-07 insert address APARTMENT 51 BOND MANSIONS, 285 EDGWARE ROAD EDGWARE ROAD LONDON ENGLAND W2 1BY
2023-04-07 update account_category MICRO ENTITY => DORMANT
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-01-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2023-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2023 FROM 10 BLACKWATER HOUSE 107 CHURCH STREET LONDON NW8 8HL
2023-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES
2018-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES
2017-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-05-12 update company_status Active - Proposal to Strike off => Active
2016-05-12 update returns_last_madeup_date 2014-08-29 => 2015-08-29
2016-05-12 update returns_next_due_date 2015-09-26 => 2016-09-26
2016-03-09 update statutory_documents DISS40 (DISS40(SOAD))
2016-03-08 update statutory_documents 29/08/15 FULL LIST
2016-01-07 update company_status Active => Active - Proposal to Strike off
2015-12-29 update statutory_documents FIRST GAZETTE
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-07 update account_category TOTAL EXEMPTION SMALL => null
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update returns_last_madeup_date 2013-08-21 => 2014-08-29
2014-10-07 update returns_next_due_date 2014-09-18 => 2015-09-26
2014-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-07 delete address 10 BLACKWATER HOUSE 107 CHURCH STREET LONDON UNITED KINGDOM NW8 8HL
2014-09-07 insert address 10 BLACKWATER HOUSE 107 CHURCH STREET LONDON NW8 8HL
2014-09-07 update registered_address
2014-09-01 update statutory_documents 29/08/14 FULL LIST
2013-09-06 update returns_last_madeup_date 2012-08-21 => 2013-08-21
2013-09-06 update returns_next_due_date 2013-09-18 => 2014-09-18
2013-08-23 update statutory_documents 21/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete address 10 BLACKWATER HOUSE 107 CHURCH STREET ST JOHNS WOOD LONDON NW8 8HL
2013-06-22 delete sic_code 5115 - Agents in household goods, etc.
2013-06-22 insert address 10 BLACKWATER HOUSE 107 CHURCH STREET LONDON UNITED KINGDOM NW8 8HL
2013-06-22 insert sic_code 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-08-13 => 2012-08-21
2013-06-22 update returns_next_due_date 2012-09-10 => 2013-09-18
2013-02-15 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 10 BLACKWATER HOUSE 107 CHURCH STREET ST JOHNS WOOD LONDON NW8 8HL
2012-08-21 update statutory_documents 21/08/12 FULL LIST
2012-08-16 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-21 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-12 update statutory_documents 13/08/11 FULL LIST
2010-09-01 update statutory_documents 13/08/10 FULL LIST
2010-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NAEEM MUSTAFA / 01/02/2010
2010-09-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ZAKIA AZIZI / 01/02/2010
2010-06-25 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2009-10-27 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-09-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ZAKIA AZIZI / 14/08/2008
2009-09-22 update statutory_documents RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2008-09-05 update statutory_documents RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-06-23 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2007-10-30 update statutory_documents RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS
2007-09-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 23 TADEMA HOUSE PENFOLD STREET ST JOHN'S WOOD LONDON NW8 8PN
2006-12-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-09-01 update statutory_documents RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-06-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-23 update statutory_documents NEW SECRETARY APPOINTED
2006-03-23 update statutory_documents SECRETARY RESIGNED
2005-11-29 update statutory_documents RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-09-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-09-17 update statutory_documents RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-06-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2004-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/04 FROM: SECOND FLOOR UNIT B 403-405 EDGEWARE ROAD LONDON NW2 6LN
2003-08-18 update statutory_documents RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2002-11-20 update statutory_documents DIRECTOR RESIGNED
2002-08-22 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/02 FROM: OFFICE D, FIRST FLOOR 403-405 EDGWARE ROAD, LONDON NW2 6LN
2002-08-14 update statutory_documents DIRECTOR RESIGNED
2002-08-14 update statutory_documents SECRETARY RESIGNED
2002-08-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION