Advanced company searchLink opens in new window

CXO LTD

Company number 07124638

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)
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
  • GBP 10
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
  • GBP 10.00
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
  • MODEL ARTICLES ‐ Model articles adopted