CXL 2020 LIMITED

Register to unlock more data on OkredoRegister

CXL 2020 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04650482

Incorporation date

28/01/2003

Size

Small

Contacts

Registered address

Registered address

1 High Street, Lewes BN7 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2003)
dot icon20/05/2025
Final Gazette dissolved following liquidation
dot icon20/02/2025
Completion of winding up
dot icon30/06/2021
Order of court to wind up
dot icon12/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon01/10/2020
Resolutions
dot icon01/10/2020
Satisfaction of charge 046504820003 in full
dot icon23/03/2020
Termination of appointment of Sean Mahon as a director on 2020-03-23
dot icon23/03/2020
Appointment of Mr Matthew Thomas Brown as a director on 2020-03-23
dot icon23/03/2020
Termination of appointment of Richard Patrick Kelly as a director on 2020-03-09
dot icon05/03/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon22/02/2020
Termination of appointment of Colin Nigel Dowds as a director on 2020-02-08
dot icon21/01/2020
Accounts for a small company made up to 2019-03-31
dot icon05/07/2019
Previous accounting period extended from 2019-02-28 to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon30/12/2018
Appointment of Mr Colin Nigel Dowds as a director on 2018-12-30
dot icon24/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/11/2018
Appointment of Mr Richard Patrick Kelly as a director on 2018-10-25
dot icon08/11/2018
Registered office address changed from 66 Smeaton Road London SW18 5JH England to 1 High Street Lewes BN7 2AD on 2018-11-08
dot icon08/11/2018
Appointment of Mr Sean Mahon as a director on 2018-10-25
dot icon08/11/2018
Termination of appointment of Alan Scott Gordon Ritchie as a director on 2018-10-25
dot icon07/11/2018
Previous accounting period shortened from 2018-08-31 to 2018-02-28
dot icon05/11/2018
Satisfaction of charge 046504820002 in full
dot icon02/11/2018
Registration of charge 046504820003, created on 2018-10-25
dot icon13/08/2018
Confirmation statement made on 2018-01-28 with updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/05/2018
Satisfaction of charge 046504820001 in full
dot icon12/12/2017
Registration of charge 046504820002, created on 2017-12-08
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/08/2017
Notification of Connect Telecoms Holdings Limited as a person with significant control on 2017-05-31
dot icon28/06/2017
Cessation of Gci Telecom Group as a person with significant control on 2017-05-31
dot icon28/06/2017
Registered office address changed from Global House 2 Crofton Close Lincoln Lincolnshire LN3 4NT to 66 Smeaton Road London SW18 5JH on 2017-06-28
dot icon12/06/2017
Resolutions
dot icon12/06/2017
Change of name notice
dot icon07/06/2017
All of the property or undertaking has been released from charge 046504820001
dot icon05/06/2017
Satisfaction of charge 046504820001 in part
dot icon02/06/2017
Current accounting period shortened from 2017-12-31 to 2017-08-31
dot icon01/06/2017
Appointment of Mr Alan Scott Gordon Ritchie as a director on 2017-05-31
dot icon01/06/2017
Termination of appointment of Wayne Jason Martin as a director on 2017-05-31
dot icon01/06/2017
Termination of appointment of Mark Allen as a director on 2017-05-31
dot icon01/06/2017
Termination of appointment of Mark Allen as a secretary on 2017-05-31
dot icon07/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon03/10/2016
Registration of charge 046504820001, created on 2016-09-30
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon24/03/2016
Register inspection address has been changed from 53 Cressex Enterprise Centre Lincoln Road High Wycombe Buckinghamshire HP12 3RL England to Global House Crofton Close Lincoln LN3 4NT
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon18/06/2015
Total exemption full accounts made up to 2014-03-31
dot icon16/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon16/02/2015
Termination of appointment of Fiona Elizabeth Bennett as a secretary on 2014-08-27
dot icon26/09/2014
Termination of appointment of Fiona Elizabeth Bennett as a director on 2014-08-27
dot icon24/09/2014
Termination of appointment of Ross Victor Cooper as a director on 2014-08-27
dot icon24/09/2014
Appointment of Mr Wayne Jason Martin as a director on 2014-08-27
dot icon17/09/2014
Appointment of Mark Allen as a secretary on 2014-08-27
dot icon16/09/2014
Resolutions
dot icon16/09/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon16/09/2014
Registered office address changed from 53 Cressex Enterprise Centre Lincoln Road High Wycombe Buckinghamshire HP12 3RL to Global House 2 Crofton Close Lincoln Lincolnshire LN3 4NT on 2014-09-16
dot icon16/09/2014
Termination of appointment of Fiona Elizabeth Bennett as a secretary on 2014-08-27
dot icon16/09/2014
Termination of appointment of David Justin Bennett as a director on 2014-08-27
dot icon16/09/2014
Termination of appointment of Sarah Jayne Cooper as a director on 2014-08-27
dot icon16/09/2014
Appointment of Mark Allen as a director on 2014-08-27
dot icon09/04/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon09/04/2014
Register inspection address has been changed from 47 Cressex Enterprise Centre Lincoln Road High Wycombe Buckinghamshire HP12 3RL
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon29/01/2013
Registered office address changed from 47 Cressex Enterprise Centre Lincoln Road High Wycombe Buckinghamshire HP12 3RL on 2013-01-29
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Appointment of Sarah Jayne Cooper as a director
dot icon20/11/2012
Appointment of David Justin Bennett as a director
dot icon26/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/09/2011
Statement of capital following an allotment of shares on 2011-09-07
dot icon14/09/2011
Resolutions
dot icon06/06/2011
Statement of company's objects
dot icon06/06/2011
Change of share class name or designation
dot icon06/06/2011
Resolutions
dot icon06/06/2011
Resolutions
dot icon15/04/2011
Appointment of Ross Victor Cooper as a director
dot icon08/04/2011
Termination of appointment of Temple Secretaries Limited as a secretary
dot icon08/04/2011
Appointment of Fiona Elizabeth Bennett as a secretary
dot icon06/04/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon02/03/2010
Register inspection address has been changed
dot icon02/03/2010
Secretary's details changed for Temple Secretaries Limited on 2010-03-01
dot icon01/03/2010
Director's details changed for Fiona Elizabeth Bennett on 2010-03-01
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 28/01/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/04/2008
Return made up to 28/01/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/12/2007
Director resigned
dot icon18/09/2007
Registered office changed on 18/09/07 from: 49 cressex enterprise centre lincoln road high wycombe buckinghamshire HP12 3RL
dot icon30/03/2007
Return made up to 28/01/07; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/02/2006
Return made up to 28/01/06; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/03/2005
Return made up to 28/01/05; full list of members
dot icon11/02/2005
Director resigned
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/10/2004
Director resigned
dot icon10/03/2004
Return made up to 28/01/04; full list of members
dot icon29/04/2003
Memorandum and Articles of Association
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon29/04/2003
Registered office changed on 29/04/03 from: 32 copners drive holmer green buckinghamshire HP15 6SG
dot icon29/04/2003
Ad 28/03/03--------- £ si 100@1=100 £ ic 1/101
dot icon17/04/2003
Certificate of change of name
dot icon20/03/2003
Director resigned
dot icon20/03/2003
New director appointed
dot icon12/03/2003
Memorandum and Articles of Association
dot icon12/03/2003
Resolutions
dot icon12/03/2003
Registered office changed on 12/03/03 from: 788-790 finchley road london NW11 7TJ
dot icon28/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
28/01/2022
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sean Mahon
Director
25/10/2018 - 23/03/2020
10
Wayne Martin
Director
27/08/2014 - 31/05/2017
38
Mr Matthew Thomas Brown
Director
23/03/2020 - Present
28
Ritchie, Alan Scott Gordon
Director
31/05/2017 - 25/10/2018
19
Kelly, Richard Patrick
Director
25/10/2018 - 09/03/2020
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CXL 2020 LIMITED

CXL 2020 LIMITED is an(a) Dissolved company incorporated on 28/01/2003 with the registered office located at 1 High Street, Lewes BN7 2AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CXL 2020 LIMITED?

toggle

CXL 2020 LIMITED is currently Dissolved. It was registered on 28/01/2003 and dissolved on 20/05/2025.

Where is CXL 2020 LIMITED located?

toggle

CXL 2020 LIMITED is registered at 1 High Street, Lewes BN7 2AD.

What does CXL 2020 LIMITED do?

toggle

CXL 2020 LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for CXL 2020 LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved following liquidation.