- Company Overview for CXC CONSULTANTS EXCHANGE NL LTD (06178240)
- Filing history for CXC CONSULTANTS EXCHANGE NL LTD (06178240)
- People for CXC CONSULTANTS EXCHANGE NL LTD (06178240)
- More for CXC CONSULTANTS EXCHANGE NL LTD (06178240)
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
|
|
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
|