CX BROKERS LTD

Register to unlock more data on OkredoRegister

CX BROKERS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10853200

Incorporation date

06/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2017)
dot icon20/05/2025
Liquidators' statement of receipts and payments to 2025-03-19
dot icon07/11/2024
Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-07
dot icon16/04/2024
Registered office address changed from 23 Ascensis Tower Juniper Drive London SW18 1AY United Kingdom to C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD on 2024-04-16
dot icon04/04/2024
Statement of affairs
dot icon04/04/2024
Resolutions
dot icon04/04/2024
Appointment of a voluntary liquidator
dot icon26/02/2024
Termination of appointment of Jean Sebastien Dietsch as a director on 2024-02-25
dot icon22/02/2024
Termination of appointment of Philippe Harache as a director on 2024-02-21
dot icon15/02/2024
Termination of appointment of Antoine Loudenot as a director on 2024-02-08
dot icon29/11/2023
Confirmation statement made on 2023-09-30 with updates
dot icon02/10/2023
Termination of appointment of Nathalie Anne Romang as a director on 2023-08-15
dot icon16/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/01/2023
Statement of capital following an allotment of shares on 2022-11-07
dot icon04/11/2022
Confirmation statement made on 2022-09-30 with updates
dot icon01/09/2022
Statement of capital following an allotment of shares on 2022-08-30
dot icon12/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/06/2022
Statement of capital following an allotment of shares on 2022-06-14
dot icon28/05/2022
Compulsory strike-off action has been discontinued
dot icon27/05/2022
Total exemption full accounts made up to 2020-12-31
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-05-03
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon18/03/2022
Statement of capital following an allotment of shares on 2022-03-16
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon02/02/2022
Statement of capital following an allotment of shares on 2021-12-29
dot icon02/02/2022
Statement of capital following an allotment of shares on 2021-12-24
dot icon27/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon27/10/2021
Notification of Claire Masson Bonniol as a person with significant control on 2020-02-06
dot icon24/10/2021
Resolutions
dot icon14/10/2021
Statement of capital following an allotment of shares on 2021-08-25
dot icon13/10/2021
Statement of capital following an allotment of shares on 2021-01-27
dot icon13/10/2021
Statement of capital following an allotment of shares on 2020-12-02
dot icon13/07/2021
Appointment of Ms Nathalie Anne Romang as a director on 2021-07-12
dot icon03/03/2021
Statement by Directors
dot icon03/03/2021
Statement of capital on 2021-03-03
dot icon03/03/2021
Solvency Statement dated 02/02/21
dot icon03/03/2021
Resolutions
dot icon09/02/2021
Second filing of Confirmation Statement dated 2019-10-12
dot icon09/02/2021
Second filing of a statement of capital following an allotment of shares on 2018-07-26
dot icon09/02/2021
Second filing of a statement of capital following an allotment of shares on 2017-07-06
dot icon09/02/2021
Second filing of a statement of capital following an allotment of shares on 2018-06-01
dot icon08/02/2021
Sub-division of shares on 2017-07-06
dot icon08/02/2021
Resolutions
dot icon04/02/2021
Statement of capital following an allotment of shares on 2018-11-15
dot icon02/02/2021
Director's details changed for Mr Antoine Loudenot on 2021-02-01
dot icon02/02/2021
Appointment of Mr Antoine Loudenot as a director on 2021-02-01
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon11/12/2020
Appointment of Mr Philippe Harache as a director on 2020-11-23
dot icon11/12/2020
Appointment of Mr Jean Sebastien Dietsch as a director on 2019-01-01
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon07/02/2020
Cessation of Claire Masson Bonniol as a person with significant control on 2020-02-06
dot icon26/11/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon22/07/2019
Micro company accounts made up to 2018-12-31
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon11/10/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon04/07/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon03/07/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon10/05/2018
Registered office address changed from 322a - Building 3 North London Business Park Oakleigh Road South London N11 1GN England to 23 Ascensis Tower Juniper Drive London SW18 1AY on 2018-05-10
dot icon10/05/2018
Registered office address changed from 23 Ascensis Tower Juniper Drive London SW18 1AY United Kingdom to 322a - Building 3 North London Business Park Oakleigh Road South London N11 1GN on 2018-05-10
dot icon17/09/2017
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon04/09/2017
Current accounting period shortened from 2018-07-31 to 2018-06-30
dot icon06/07/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
30/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonniol, Claire Masson
Director
06/07/2017 - Present
3
Romang, Nathalie Anne
Director
12/07/2021 - 15/08/2023
2
Grabar, Alexis
Director
06/07/2017 - Present
11
Loudenot, Antoine
Director
01/02/2021 - 08/02/2024
-
Harache, Philippe
Director
23/11/2020 - 21/02/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CX BROKERS LTD

CX BROKERS LTD is an(a) Liquidation company incorporated on 06/07/2017 with the registered office located at JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CX BROKERS LTD?

toggle

CX BROKERS LTD is currently Liquidation. It was registered on 06/07/2017 .

Where is CX BROKERS LTD located?

toggle

CX BROKERS LTD is registered at JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QL.

What does CX BROKERS LTD do?

toggle

CX BROKERS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CX BROKERS LTD?

toggle

The latest filing was on 20/05/2025: Liquidators' statement of receipts and payments to 2025-03-19.