Advanced company searchLink opens in new window

COXXUK LIMITED

Company number 10657281

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 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2018 AD01 Registered office address changed from 7 Maxwell Road Peterborough PE2 7HU England to Unit K Butterick Building New Lane Havant PO9 2nd on 10 April 2018
28 Mar 2018 AD01 Registered office address changed from 34 Berkeley Road Kenilworth CV8 1AP England to 7 Maxwell Road Peterborough PE2 7HU on 28 March 2018
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 100
03 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2018 AP01 Appointment of David Alexander Burnett as a director on 18 December 2017
20 Oct 2017 AP02 Appointment of Coxx Group B.V. as a director on 20 October 2017
20 Oct 2017 PSC07 Cessation of Jamie Adrian Varney as a person with significant control on 20 October 2017
16 Oct 2017 AP01 Appointment of Mr Stephen Elwell as a director on 5 October 2017
27 Jul 2017 TM01 Termination of appointment of Louis James Varney as a director on 20 July 2017
27 Jul 2017 AP01 Appointment of Mr Steven Philip Hendley as a director on 1 July 2017
09 May 2017 AD01 Registered office address changed from 28 Stamford Road Market Deeping Peterborough PE6 8AB United Kingdom to 34 Berkeley Road Kenilworth CV8 1AP on 9 May 2017
24 Mar 2017 AP01 Appointment of Mr Louis James Varney as a director on 24 March 2017
07 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-07
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted