CXO VALUE LIMITED: Filings
Overview
| Company Name | CXO VALUE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09746703 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CXO VALUE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Micro company accounts made up to Feb 28, 2022 | 6 pages | AA | ||
Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on Sep 22, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Aug 31, 2021 to Feb 28, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Aug 24, 2021 with updates | 4 pages | CS01 | ||
Registered office address changed from Golding West & Co Ltd 16 Station Road Chesham HP5 1DH England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on Jun 23, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 24, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Aug 24, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||
Notification of Matthew Underwood as a person with significant control on Jan 13, 2018 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Aug 31, 2018 | 2 pages | PSC09 | ||
Confirmation statement made on Aug 24, 2018 with updates | 4 pages | CS01 | ||
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Golding West & Co Ltd 16 Station Road Chesham HP5 1DH on Aug 28, 2018 | 1 pages | AD01 | ||
Appointment of Mr Matthew Underwood as a director on Jan 13, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Aug 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Aug 24, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Lisa Michelle Eccleston as a director on Jul 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of Antony Bryan Eccleston as a director on Jul 31, 2017 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Aug 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Aug 24, 2016 with updates | 5 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0