This company is commonly known as C X Wealth Ltd. The company was founded 12 years ago and was given the registration number 07861938. The firm's registered office is in LONDON. You can find them at 9 The Shrubberies, George Lane South Woodford, London, . This company's SIC code is 70221 - Financial management.
Name | : | C X WEALTH LTD |
---|---|---|
Company Number | : | 07861938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 The Shrubberies, George Lane South Woodford, London, E18 1BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Real Estate Associates, Throgmorton Street, London, England, EC2N 2AT | Director | 01 March 2019 | Active |
2, Oakhurst Close, Snaresbrook, London, United Kingdom, E17 3PZ | Director | 28 November 2011 | Active |
315 Islington Gates, Fleet Street, Birmingham, United Kingdom, B3 1JL | Director | 01 March 2019 | Active |
2, Oakhurst Close, Snaresbrook, London, United Kingdom, E17 3PZ | Director | 28 November 2011 | Active |
Mr Christopher Lee Cauvain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Oakhurst Close, London, England, E17 3PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-26 | Address | Change registered office address company with date old address new address. | Download |
2024-05-26 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2024-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-06 | Officers | Change person director company with change date. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Officers | Appoint person director company with name date. | Download |
2019-05-30 | Officers | Change person director company. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.