Advanced company searchLink opens in new window

CXIII LTD

Company number 08358571

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
30 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
18 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
29 Aug 2018 AD01 Registered office address changed from Office C Maple Barn Beeches Farm Road Uckfield TN22 5QD England to 11 Stakesby Vale Whitby YO21 1JZ on 29 August 2018
12 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-11
11 Apr 2018 TM01 Termination of appointment of Sinead Mary Brophy as a director on 11 April 2018
11 Apr 2018 PSC01 Notification of Christopher Richard Mcwilliams as a person with significant control on 11 April 2018
11 Apr 2018 CH01 Director's details changed for Mr Christopher Richard Mcwilliams on 11 April 2018
11 Apr 2018 PSC07 Cessation of Sinead Mary Brophy as a person with significant control on 11 April 2018
23 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
28 Sep 2017 AP01 Appointment of Ms Sinead Mary Brophy as a director on 28 September 2017
18 Sep 2017 AA Micro company accounts made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 14 January 2017 with updates
02 Mar 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
02 Mar 2017 AD01 Registered office address changed from 11 Stakesby Vale Stakesby Vale Whitby North Yorkshire YO21 1JZ England to Office C Maple Barn Beeches Farm Road Uckfield TN22 5QD on 2 March 2017
07 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-12
10 Aug 2016 CONNOT Change of name notice
18 Mar 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 75
18 Mar 2016 AD01 Registered office address changed from 176 Lord Lane Failsworth Manchester M35 0QS England to 11 Stakesby Vale Stakesby Vale Whitby North Yorkshire YO21 1JZ on 18 March 2016
30 Sep 2015 AD01 Registered office address changed from 183 Lord Lane Failsworth Manchester M35 0GQ to 176 Lord Lane Failsworth Manchester M35 0QS on 30 September 2015
16 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015