- Company Overview for CXO LTD (07124638)
- Filing history for CXO LTD (07124638)
- People for CXO LTD (07124638)
- Charges for CXO LTD (07124638)
- More for CXO LTD (07124638)
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) |
---|---|---|---|
25 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2014 | DS01 | Application to strike the company off the register | |
12 Mar 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
12 Apr 2013 | TM01 | Termination of appointment of Michelle Smith as a director | |
26 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
25 Feb 2013 | AP01 | Appointment of Mr Ronan Anthony Smith as a director | |
28 Jan 2013 | TM01 | Termination of appointment of Ronan Smith as a director | |
19 Dec 2012 | AA01 | Current accounting period extended from 31 January 2013 to 30 July 2013 | |
17 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
03 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
18 Nov 2010 | TM02 | Termination of appointment of Ronan Smith as a secretary | |
10 Nov 2010 | AP03 | Appointment of Mrs Michelle Smith as a secretary | |
12 Apr 2010 | AD01 | Registered office address changed from Cxo Limited 145-157 St. John Street London EC1V 4PY England on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Ronan Anthony Smith on 11 April 2010 | |
12 Apr 2010 | AD01 | Registered office address changed from Glebe House Pound Lane Clanfield OX18 2QZ England on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Michelle Smith on 11 April 2010 | |
25 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 13 January 2010
|
|
25 Jan 2010 | AP01 | Appointment of Michelle Smith as a director | |
25 Jan 2010 | AP03 | Appointment of Mr Ronan Anthony Smith as a secretary | |
13 Jan 2010 | NEWINC |
Incorporation
|