CUXTON GROUP LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | |
03/12/243 December 2024 | |
03/12/243 December 2024 | |
03/12/243 December 2024 | Registered office address changed to PO Box 4385, 13854573 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-03 |
04/11/244 November 2024 | Accounts for a dormant company made up to 2024-01-31 |
11/07/2411 July 2024 | Confirmation statement made on 2024-05-19 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/05/2324 May 2023 | Termination of appointment of Nuala Thornton as a director on 2023-05-19 |
24/05/2324 May 2023 | Certificate of change of name |
24/05/2324 May 2023 | Director's details changed for Mr John Amuzu on 2023-05-19 |
24/05/2324 May 2023 | Secretary's details changed for Mr John Amuzu on 2023-05-19 |
24/05/2324 May 2023 | Change of details for Mr John Amuzu as a person with significant control on 2023-05-19 |
24/05/2324 May 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-05-19 |
23/05/2323 May 2023 | Termination of appointment of a director |
23/05/2323 May 2023 | Notification of John Amuzu as a person with significant control on 2023-05-19 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-19 with updates |
23/05/2323 May 2023 | Cessation of A Person with Significant Control as a person with significant control on 2023-05-19 |
22/05/2322 May 2023 | Appointment of Mr John Amuzu as a secretary on 2023-05-19 |
22/05/2322 May 2023 | Appointment of Mr John Amuzu as a director on 2023-05-19 |
22/05/2322 May 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-05-19 |
22/05/2322 May 2023 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 4600 196 High Road Wood Green London N22 8HH on 2023-05-22 |
14/03/2314 March 2023 | Accounts for a dormant company made up to 2023-01-31 |
22/02/2322 February 2023 | Appointment of Miss Nuala Thornton as a director on 2023-02-07 |
22/02/2322 February 2023 | Notification of Nuala Thornton as a person with significant control on 2023-02-07 |
22/02/2322 February 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-02-07 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-07 with updates |
07/02/237 February 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-02-07 |
07/02/237 February 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-01-18 |
07/02/237 February 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-01-18 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/01/2319 January 2023 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-01-19 |
18/01/2218 January 2022 | Incorporation |
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