- Company Overview for COXXUK LIMITED (10657281)
- Filing history for COXXUK LIMITED (10657281)
- People for COXXUK LIMITED (10657281)
- More for COXXUK LIMITED (10657281)
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
|
|
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
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
|