Advanced company searchLink opens in new window

CXC GLOBAL SOLUTIONS LIMITED

Company number 06167249

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)
09 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2011 DS01 Application to strike the company off the register
18 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
08 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
Statement of capital on 2010-04-08
  • GBP 1
08 Apr 2010 AD01 Registered office address changed from 65 London Wall Room 33-39 London EC2M 5TU on 8 April 2010
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
19 Nov 2009 CERTNM Company name changed cxc associates LIMITED\certificate issued on 19/11/09
  • CONNOT ‐ Change of name notice
05 Nov 2009 AP01 Appointment of Mr David Thomas as a director
05 Nov 2009 AP03 Appointment of Mr Charles Simon St John Hall as a secretary
05 Nov 2009 TM01 Termination of appointment of Cxc Directors Ltd as a director
05 Nov 2009 TM02 Termination of appointment of Cxc Secretaries Ltd as a secretary
19 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
09 Apr 2009 363a Return made up to 19/03/09; full list of members
26 Nov 2008 CERTNM Company name changed dopside associates LTD\certificate issued on 28/11/08
19 Nov 2008 AA Accounts made up to 31 March 2008
18 Apr 2008 363a Return made up to 19/03/08; full list of members
13 Jun 2007 287 Registered office changed on 13/06/07 from: suite a quadrant house 31-65 croydon road caterham surrey
19 Mar 2007 NEWINC Incorporation