C X WEALTH LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Registered office address changed from 22 York Buildings John Adam Street London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01 |
03/09/243 September 2024 | Appointment of a voluntary liquidator |
23/08/2423 August 2024 | Notice of move from Administration case to Creditors Voluntary Liquidation |
16/08/2416 August 2024 | Result of meeting of creditors |
16/08/2416 August 2024 | Notice of extension of time period of the administration |
23/07/2423 July 2024 | Termination of appointment of Alan John Bate as a director on 2024-05-30 |
15/07/2415 July 2024 | Statement of administrator's proposal |
28/06/2428 June 2024 | Statement of affairs with form AM02SOA/AM02SOC |
26/05/2426 May 2024 | Appointment of an administrator |
26/05/2426 May 2024 | Registered office address changed from 42 High Street, Wanstead London E11 2RJ England to 22 York Buildings John Adam Street London WC2N 6JU on 2024-05-26 |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-03-31 |
28/12/2328 December 2023 | Registration of charge 078619380001, created on 2023-12-22 |
22/12/2322 December 2023 | Confirmation statement made on 2023-11-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-03-31 |
24/01/2324 January 2023 | Confirmation statement made on 2022-11-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-03-31 |
13/01/2213 January 2022 | Confirmation statement made on 2021-11-28 with no updates |
14/07/2114 July 2021 | Termination of appointment of Sophie Hine as a director on 2021-06-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 30/03/20 TOTAL EXEMPTION FULL |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
06/03/206 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
06/12/196 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS HINE SOPHIE / 05/12/2019 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES |
07/06/197 June 2019 | DIRECTOR APPOINTED MR ALAN JOHN BATE |
30/05/1930 May 2019 | CHANGE PERSON AS DIRECTOR |
28/05/1928 May 2019 | DIRECTOR APPOINTED MS HINE SOPHIE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/01/1613 January 2016 | Annual return made up to 28 November 2015 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/12/143 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual return made up to 28 November 2013 with full list of shareholders |
04/02/144 February 2014 | DISS40 (DISS40(SOAD)) |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
26/11/1326 November 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/12/124 December 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
28/11/1128 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA REGINA DE OLVEIRA SANTOS-CAUVAIN / 28/11/2011 |
28/11/1128 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/11/1128 November 2011 | CURREXT FROM 30/11/2012 TO 31/03/2013 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company