Advanced company searchLink opens in new window

GX HOLDCO LIMITED

Company number 06552731

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)
14 Oct 2009 AD03 Register(s) moved to registered inspection location
14 Oct 2009 AD02 Register inspection address has been changed
02 Apr 2009 363a Return made up to 02/04/09; full list of members
16 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2008 353a Location of register of members (non legible)
30 Oct 2008 288c Director's change of particulars / rebecca gibson / 02/04/2008
17 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2008 288c Secretary's change of particulars / daniel toner / 27/05/2008
02 Jul 2008 288a Director appointed robert john cooke
12 May 2008 288a Director appointed jean-jacques de gorter
12 May 2008 288a Director appointed robert roger
12 May 2008 288a Director appointed richard james edward jones
12 May 2008 288a Director appointed robert jeffrey wise
12 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 May 2008 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
29 Apr 2008 287 Registered office changed on 29/04/2008 from warwick court paternoster square london EC4M 7AG
02 Apr 2008 NEWINC Incorporation