C X WEALTH LTD

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered 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

View Document

03/09/243 September 2024 Appointment of a voluntary liquidator

View Document

23/08/2423 August 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

16/08/2416 August 2024 Result of meeting of creditors

View Document

16/08/2416 August 2024 Notice of extension of time period of the administration

View Document

23/07/2423 July 2024 Termination of appointment of Alan John Bate as a director on 2024-05-30

View Document

15/07/2415 July 2024 Statement of administrator's proposal

View Document

28/06/2428 June 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

26/05/2426 May 2024 Appointment of an administrator

View Document

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

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Registration of charge 078619380001, created on 2023-12-22

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

14/07/2114 July 2021 Termination of appointment of Sophie Hine as a director on 2021-06-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

06/03/206 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HINE SOPHIE / 05/12/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR ALAN JOHN BATE

View Document

30/05/1930 May 2019 CHANGE PERSON AS DIRECTOR

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MS HINE SOPHIE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

04/02/144 February 2014 DISS40 (DISS40(SOAD))

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAULA REGINA DE OLVEIRA SANTOS-CAUVAIN / 28/11/2011

View Document

28/11/1128 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/1128 November 2011 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document


More Company Information