Advanced company searchLink opens in new window

CX CORE LIMITED

Company number 09648621

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
19 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)