CX-CREATE LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

02/10/242 October 2024 Micro company accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-12-31

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Previous accounting period extended from 2021-10-31 to 2021-12-31

View Document

26/09/1426 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/10/134 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/10/1227 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM
C/O JEREMY COX
8 SOVEREIGN COURT
THE STRAND BRIGHTON MARINA VILLAGE
BRIGHTON
WEST SUSSEX
BN2 5SH
ENGLAND

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/09/1128 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM C/O JEREMY COX 6 OLD BRICKYARD, NEW ROAD LUDLOW SHROPSHIRE SY8 2LT ENGLAND

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAM GARRARD COX / 01/06/2010

View Document

27/09/1127 September 2011 Annual return made up to 9 September 2010 with full list of shareholders

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM C/O JEREMY COX 8 SOVEREIGN COURT THE STRAND BRIGHTON MARINA VILLAGE BRIGHTON WEST SUSSEX BN2 5SH UNITED KINGDOM

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 22 HUDDERSFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 2JS ENGLAND

View Document

23/08/1123 August 2011 DISS40 (DISS40(SOAD))

View Document

12/07/1112 July 2011 FIRST GAZETTE

View Document

30/12/1030 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

22/10/0922 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATE, SECRETARY KAREN RUTH MARGARET COX LOGGED FORM

View Document

17/11/0817 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY COX / 16/11/2008

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY KAREN COX

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/08 FROM: GISTERED OFFICE CHANGED ON 17/11/2008 FROM 29 LOWER MILL LANE HOLMFIRTH WEST YORKSHIRE HD9 2JB

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

03/10/073 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: G OFFICE CHANGED 04/07/07 SPRING BANK HOUSE SPRING BANK HOLMFIRTH WEST YORKSHIRE HD9 2LL

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/12/0620 December 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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