LONDON SUSTAINABILITY EXCHANGE: Filings
Overview
| Company Name | LONDON SUSTAINABILITY EXCHANGE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05154010 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LONDON SUSTAINABILITY EXCHANGE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 29 pages | AA | ||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 84 Long Lane London SE1 4AU to 201 Borough High Street Care of Global Action Plan 201 Borough High Street London SE1 1JA on Jun 18, 2020 | 1 pages | AD01 | ||
Termination of appointment of Neil Varey as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Dean Peter Rogers as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Sona Babita Mahtani as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Sarah Frances Buckingham as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jeffrey Jacobs as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Martin Hunt as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Frances Buckingham as a secretary on Nov 30, 2019 | 1 pages | TM02 | ||
Appointment of Mr Jonathan Katz as a director on Dec 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr Chris James Large as a director on Dec 01, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 28 pages | AA | ||
Termination of appointment of Matthew Christopher Prout as a director on Sep 03, 2019 | 1 pages | TM01 | ||
Termination of appointment of Matt Prout as a director on Sep 03, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Garry Procter as a director on May 15, 2019 | 1 pages | TM01 | ||
Notification of Jennette Arnold as a person with significant control on May 07, 2019 | 2 pages | PSC01 | ||
Termination of appointment of Samantha Heath as a secretary on May 07, 2019 | 1 pages | TM02 | ||
Appointment of Mrs Frances Buckingham as a secretary on May 07, 2019 | 2 pages | AP03 | ||
Cessation of Garry Procter as a person with significant control on May 07, 2019 | 1 pages | PSC07 | ||
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