Advanced company searchLink opens in new window

CX-CREATE LIMITED

Company number 04530117

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2012 AD01 Registered office address changed from C/O Jeremy Cox 8 Sovereign Court the Strand Brighton Marina Village Brighton West Sussex BN2 5SH England on 7 August 2012
01 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 October 2010
30 Sep 2011 AA Total exemption small company accounts made up to 31 October 2009
28 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
28 Sep 2011 AD01 Registered office address changed from C/O Jeremy Cox 6 Old Brickyard, New Road Ludlow Shropshire SY8 2LT England on 28 September 2011
27 Sep 2011 AR01 Annual return made up to 9 September 2010 with full list of shareholders
27 Sep 2011 CH01 Director's details changed for Jeremy William Garrard Cox on 1 June 2010
27 Sep 2011 AD01 Registered office address changed from C/O Jeremy Cox 8 Sovereign Court the Strand Brighton Marina Village Brighton West Sussex BN2 5SH United Kingdom on 27 September 2011
26 Sep 2011 AD01 Registered office address changed from 22 Huddersfield Road Holmfirth West Yorkshire HD9 2JS England on 26 September 2011
23 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2009 AR01 Annual return made up to 9 September 2009 with full list of shareholders
27 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
03 Jul 2009 AA Total exemption small company accounts made up to 31 October 2007
19 Jun 2009 288b Appointment terminate, secretary karen ruth margaret cox logged form
17 Nov 2008 363a Return made up to 09/09/08; full list of members
17 Nov 2008 190 Location of debenture register
17 Nov 2008 287 Registered office changed on 17/11/2008 from 29 lower mill lane holmfirth west yorkshire HD9 2JB
17 Nov 2008 353 Location of register of members
17 Nov 2008 288b Appointment terminated secretary karen cox
17 Nov 2008 288c Director's change of particulars / jeremy cox / 16/11/2008
13 Mar 2008 AA Total exemption small company accounts made up to 31 October 2006