PACKETEXCHANGE LIMITED: Filings
Overview
| Company Name | PACKETEXCHANGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04257572 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PACKETEXCHANGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Jul 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Christopher Mckee on Jul 08, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Christopher Turing Mckee on Jul 08, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Darnell Calder on Jul 08, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 35 Vine Street London EC3N 2AA United Kingdom* on May 30, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jul 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Eric Swank as a director | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Jul 08, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom* on Mar 14, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 17 pages | AA | ||||||||||
Registered office address changed from * Fourth Floor 2-4 Great Eastern Street London EC2A 3NT* on Sep 27, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 08, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Eric Alan Swank as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Darnell Calder as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Mckee as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Mckee as a secretary | 2 pages | AP03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0