Advanced company searchLink opens in new window

CX ACCESS SYSTEMS LIMITED

Company number 06662835

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2017 DS01 Application to strike the company off the register
15 Aug 2017 AAMD Amended total exemption full accounts made up to 31 August 2016
14 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
26 May 2017 AA Total exemption full accounts made up to 31 August 2016
25 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2017 CS01 Confirmation statement made on 4 August 2016 with updates
02 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2016 AAMD Amended total exemption small company accounts made up to 31 August 2015
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Oct 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
22 Oct 2015 CH01 Director's details changed for Mr Eric Ronald Newman on 10 August 2014
03 Sep 2015 AAMD Amended total exemption small company accounts made up to 31 August 2014
04 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
22 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
14 May 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Oct 2013 AP03 Appointment of Mr Eric Newman as a secretary
14 Oct 2013 CH03 Secretary's details changed for Martin Hunter on 30 June 2011
14 Oct 2013 TM02 Termination of appointment of Martin Hunter as a secretary
19 Sep 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
18 Sep 2013 TM01 Termination of appointment of Martin Hunter as a director
18 Sep 2013 CH03 Secretary's details changed for Martin Hunter on 30 June 2012
18 Sep 2013 TM01 Termination of appointment of Adam Chamberlin as a director