CXO2 LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | Application to strike the company off the register |
17/03/2517 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
09/02/259 February 2025 | Confirmation statement made on 2025-01-09 with updates |
06/02/256 February 2025 | Director's details changed for Mr Uttam Kumar Sharma on 2025-01-01 |
06/02/256 February 2025 | Change of details for Mr Uttam Kumar Sharma as a person with significant control on 2025-01-01 |
06/12/246 December 2024 | Registered office address changed from 32 Padwell Road Southampton SO14 6QZ England to C/O Accounts and Legal 81 King Street Manchester M2 4AH on 2024-12-06 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/06/232 June 2023 | Change of name notice |
02/06/232 June 2023 | Certificate of change of name |
30/03/2330 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
21/02/2321 February 2023 | Registered office address changed from Centurion House Barnes Wallis Road Segensworth Hampshire PO15 5TT England to 32 Padwell Road Southampton SO14 6QZ on 2023-02-21 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-09 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-09 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/08/1919 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
04/10/184 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/01/1822 January 2018 | CURREXT FROM 31/01/2018 TO 30/06/2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
03/02/173 February 2017 | REGISTERED OFFICE CHANGED ON 03/02/2017 FROM CENTURION HOUSE BARNES WALLIS ROAD FAREHAM PO15 5TT ENGLAND |
19/01/1719 January 2017 | REGISTERED OFFICE CHANGED ON 19/01/2017 FROM CAMBRIDGE HOUSE 32 PADWELL ROAD SOUTHAMPTON SO14 6QZ UNITED KINGDOM |
19/01/1719 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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