Advanced company searchLink opens in new window

CXC GLOBAL (UK) LIMITED

Company number 06167060

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-13
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
  • GBP 10
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
  • GBP 10
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2009-10-27
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