Advanced company searchLink opens in new window

CXP-B LIMITED

Company number SC615320

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)
14 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2021 AP01 Appointment of Mrs Donna Dawn Knight as a director on 25 October 2021
15 Nov 2021 AP01 Appointment of Mr Matthew Bonfield as a director on 25 October 2021
15 Nov 2021 TM01 Termination of appointment of Roderick Angus Erskine Stuart as a director on 25 October 2021
15 Nov 2021 TM01 Termination of appointment of Robert William Hogg as a director on 25 October 2021
15 Nov 2021 TM01 Termination of appointment of Keith Logie Inch as a director on 25 October 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2021 DS01 Application to strike the company off the register
07 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
09 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
16 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
10 Dec 2019 AD01 Registered office address changed from 6th Floor 145 st. Vincent Street Glasgow G2 5JF United Kingdom to Empire House 1/1 131 West Nile Street Glasgow G1 2RX on 10 December 2019
02 Dec 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
04 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted