- Company Overview for CXC GLOBAL (UK) LIMITED (06167060)
- Filing history for CXC GLOBAL (UK) LIMITED (06167060)
- People for CXC GLOBAL (UK) LIMITED (06167060)
- Insolvency for CXC GLOBAL (UK) LIMITED (06167060)
- More for CXC GLOBAL (UK) LIMITED (06167060)
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) |
---|---|---|---|
02 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 June 2013 | |
03 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2012 | AD01 | Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU on 22 June 2012 | |
22 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
22 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2012 | TM01 | Termination of appointment of Adam James Barton as a director on 30 January 2012 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Apr 2011 | AR01 |
Annual return made up to 19 March 2011 with full list of shareholders
Statement of capital on 2011-04-26
|
|
21 Apr 2011 | AP01 | Appointment of Mr Adam James Barton as a director | |
19 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 20 December 2010
|
|
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 20 March 2010
|
|
08 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
08 Apr 2010 | AD01 | Registered office address changed from 65 London Wall Room 33-39 London EC2M 5TU on 8 April 2010 | |
08 Apr 2010 | CH04 | Secretary's details changed for Cxc Secretaries Ltd on 8 October 2009 | |
31 Mar 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
22 Mar 2010 | CH01 | Director's details changed for Mr David Thomas on 21 March 2010 | |
01 Feb 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 | |
13 Nov 2009 | CERTNM |
Company name changed cxc direct LIMITED\certificate issued on 13/11/09
|
|
13 Nov 2009 | CONNOT | Change of name notice | |
05 Nov 2009 | AP01 | Appointment of Mr Charles Simon St John Hall as a director | |
04 Nov 2009 | AP01 | Appointment of Mr David Thomas as a director | |
04 Nov 2009 | TM01 | Termination of appointment of Cxc Directors Ltd as a director |