CUXTON GROUP LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024

View Document

03/12/243 December 2024

View Document

03/12/243 December 2024

View Document

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

View Document

04/11/244 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/05/2324 May 2023 Termination of appointment of Nuala Thornton as a director on 2023-05-19

View Document

24/05/2324 May 2023 Certificate of change of name

View Document

24/05/2324 May 2023 Director's details changed for Mr John Amuzu on 2023-05-19

View Document

24/05/2324 May 2023 Secretary's details changed for Mr John Amuzu on 2023-05-19

View Document

24/05/2324 May 2023 Change of details for Mr John Amuzu as a person with significant control on 2023-05-19

View Document

24/05/2324 May 2023 Cessation of Nuala Thornton as a person with significant control on 2023-05-19

View Document

23/05/2323 May 2023 Termination of appointment of a director

View Document

23/05/2323 May 2023 Notification of John Amuzu as a person with significant control on 2023-05-19

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

23/05/2323 May 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-05-19

View Document

22/05/2322 May 2023 Appointment of Mr John Amuzu as a secretary on 2023-05-19

View Document

22/05/2322 May 2023 Appointment of Mr John Amuzu as a director on 2023-05-19

View Document

22/05/2322 May 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-05-19

View Document

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

View Document

14/03/2314 March 2023 Accounts for a dormant company made up to 2023-01-31

View Document

22/02/2322 February 2023 Appointment of Miss Nuala Thornton as a director on 2023-02-07

View Document

22/02/2322 February 2023 Notification of Nuala Thornton as a person with significant control on 2023-02-07

View Document

22/02/2322 February 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-02-07

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

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

View Document

07/02/237 February 2023 Cessation of Peter Valaitis as a person with significant control on 2023-01-18

View Document

07/02/237 February 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-01-18

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

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

View Document

18/01/2218 January 2022 Incorporation

View Document


More Company Information


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