CITY FOREX LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-05-04 View Report
Dissolution. Dissolution application strike off company. 2021-04-23 View Report
Mortgage. Charge number: 6. 2021-03-19 View Report
Mortgage. Charge number: 1. 2021-03-18 View Report
Accounts. Change account reference date company previous shortened. 2020-12-29 View Report
Capital. Capital statement capital company with date currency figure. 2020-12-20 View Report
Confirmation statement. Statement with no updates. 2020-12-17 View Report
Capital. Description: Statement by Directors. 2020-11-16 View Report
Insolvency. Description: Solvency Statement dated 05/11/20. 2020-11-16 View Report
Resolution. Description: Resolutions. 2020-11-16 View Report
Confirmation statement. Statement with no updates. 2020-06-05 View Report
Persons with significant control. Psc name: Fairfx Group Plc. Change date: 2019-06-26. 2020-05-13 View Report
Accounts. Accounts type full. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-06-07 View Report
Officers. Officer name: Julian Clyde Dobbin. Termination date: 2018-07-27. 2018-07-27 View Report
Confirmation statement. Statement with updates. 2018-06-10 View Report
Accounts. Accounts type full. 2018-05-01 View Report
Officers. Officer name: Mr Anthony James Quirke. Appointment date: 2018-04-26. 2018-04-26 View Report
Officers. Appointment date: 2018-04-10. Officer name: Mr Julian Clyde Dobbin. 2018-04-11 View Report
Officers. Officer name: Peter Moloney. Termination date: 2018-04-10. 2018-04-11 View Report
Officers. Officer name: Richard James Burrows. Termination date: 2018-04-10. 2018-04-11 View Report
Officers. Officer name: Mr Ian Alexander Irving Strafford-Taylor. Appointment date: 2018-04-10. 2018-04-11 View Report
Officers. Officer name: Richard James Burrows. Termination date: 2018-04-10. 2018-04-11 View Report
Persons with significant control. Psc name: Peter Moloney. Cessation date: 2018-02-20. 2018-03-08 View Report
Persons with significant control. Psc name: Richard James Burrows. Cessation date: 2018-02-20. 2018-03-08 View Report
Persons with significant control. Psc name: Fairfx Group Plc. Notification date: 2018-02-20. 2018-03-08 View Report
Accounts. Change account reference date company current extended. 2018-02-22 View Report
Address. Change date: 2018-02-22. Old address: 146 Leadenhall Street London EC3V 4QT. New address: Third Floor Thames House Vintners Place 68 Upper Thames Street London EC4V 3BJ. 2018-02-22 View Report
Capital. Capital allotment shares. 2018-02-21 View Report
Mortgage. Charge number: 4. 2018-02-13 View Report
Mortgage. Charge number: 5. 2018-01-30 View Report
Mortgage. Charge number: 3. 2018-01-30 View Report
Confirmation statement. Statement with updates. 2017-06-05 View Report
Accounts. Accounts type full. 2017-05-23 View Report
Accounts. Accounts type full. 2016-07-29 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Annual return. With made up date full list shareholders. 2015-05-29 View Report
Accounts. Accounts type full. 2015-03-30 View Report
Accounts. Accounts amended with accounts type total exemption small. 2014-08-08 View Report
Accounts. Accounts type total exemption small. 2014-08-08 View Report
Address. Old address: 66 Prescot Street London E1 8NN. New address: 146 Leadenhall Street London EC3V 4QT. Change date: 2014-08-07. 2014-08-07 View Report
Annual return. With made up date full list shareholders. 2014-06-25 View Report
Officers. Officer name: Mr Peter Moloney. 2014-06-11 View Report
Officers. Officer name: Mark Brown. 2014-06-10 View Report
Address. Old address: Enterprise House 21 Buckle Street London E1 8NN. Change date: 2014-04-28. 2014-04-28 View Report
Accounts. Accounts type total exemption small. 2013-08-05 View Report
Annual return. With made up date full list shareholders. 2013-07-05 View Report
Capital. Capital cancellation shares. 2013-02-11 View Report
Capital. Capital return purchase own shares. 2013-02-11 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2012-10-31 View Report