Advanced company searchLink opens in new window

CXC CONSULTANTS EXCHANGE NL LTD

Company number 06178240

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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2018 DS01 Application to strike the company off the register
23 Aug 2018 TM01 Termination of appointment of Cxc Directors Ltd as a director on 30 April 2013
23 Aug 2018 TM02 Termination of appointment of Cxc Secretaries Ltd as a secretary on 30 April 2013
21 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Jun 2018 AA Accounts for a dormant company made up to 31 March 2017
21 Jun 2018 AA Accounts for a dormant company made up to 31 March 2016
21 Jun 2018 AA Accounts for a dormant company made up to 31 March 2015
21 Jun 2018 AA Accounts for a dormant company made up to 31 March 2014
21 Jun 2018 AA Accounts for a dormant company made up to 31 March 2013
21 Jun 2018 AA Accounts for a dormant company made up to 31 March 2012
21 Jun 2018 AA Accounts for a dormant company made up to 31 March 2011
19 Jun 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
29 Mar 2018 CS01 Confirmation statement made on 22 March 2017 with updates
10 Aug 2017 AR01 Annual return made up to 22 March 2011 with full list of shareholders
Statement of capital on 2017-08-10
  • GBP 1
10 Aug 2017 AD01 Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU to 1st Floor 1-3 Sun Street London EC2A 2EP on 10 August 2017
06 Feb 2015 AP01 Appointment of Miss Michelle Catherine Reilly as a director on 30 November 2010
06 Feb 2015 AC92 Restoration by order of the court
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
16 Mar 2011 TM01 Termination of appointment of David Thomas as a director
18 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
13 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
Statement of capital on 2010-04-13
  • GBP 1