- Company Overview for CX CORE LIMITED (09648621)
- Filing history for CX CORE LIMITED (09648621)
- People for CX CORE LIMITED (09648621)
- More for CX CORE LIMITED (09648621)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2019 | DS01 | Application to strike the company off the register | |
19 Nov 2018 | PSC04 | Change of details for Mr Malcolm Ayrton Fleming as a person with significant control on 5 June 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from Athenia House 10-14 Andover Road Winchester SO23 7BS England to Westwood New Farm Road Alresford SO24 9QH on 1 October 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Kent Andrew Yearsley as a director on 5 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
31 Jan 2018 | AD01 | Registered office address changed from 125 High Street Odiham Hampshire RG29 1LA to Athenia House 10-14 Andover Road Winchester SO23 7BS on 31 January 2018 | |
05 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2018 | CC04 | Statement of company's objects | |
05 Jan 2018 | AD01 | Registered office address changed from C/O Hjs Chartered Accountants 12 -14 Carlton Place Southampton Hampshire SO15 2EA England to 125 High Street Odiham Hampshire RG29 1LA on 5 January 2018 | |
21 Dec 2017 | PSC01 | Notification of Malcolm Ayrton Fleming as a person with significant control on 29 November 2017 | |
06 Dec 2017 | PSC07 | Cessation of Barry Richard Osborne as a person with significant control on 29 November 2017 | |
06 Dec 2017 | PSC07 | Cessation of Athabasca Management Limited as a person with significant control on 29 November 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Barry Richard Osborne as a director on 29 November 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Kent Andrew Yearsley as a director on 29 November 2017 | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
06 Mar 2017 | AP01 | Appointment of Mr Malcolm Ayrton Fleming as a director on 6 March 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Dec 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
19 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-19
|