Advanced company searchLink opens in new window

MEXXA MEXXA LIMITED

Company number 06634645

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2018 DS01 Application to strike the company off the register
03 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
21 Feb 2018 PSC02 Notification of Village Green Restaurants Ltd as a person with significant control on 6 April 2016
07 Dec 2017 PSC05 Change of details for Village Green Restaurants Limited as a person with significant control on 6 April 2016
18 Jul 2017 PSC07 Cessation of Village Green Restaurants Limited as a person with significant control on 18 July 2017
18 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
25 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
17 Dec 2016 CC04 Statement of company's objects
17 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2016 AD01 Registered office address changed from St. James House 8 Overcliffe Gravesend Kent DA11 0HJ to 17 Court Street Faversham Kent ME13 7AX on 30 November 2016
30 Nov 2016 AP03 Appointment of Mr Robin Neil Duncan as a secretary on 29 November 2016
30 Nov 2016 TM01 Termination of appointment of Alex Vincent Bensley as a director on 29 November 2016
30 Nov 2016 TM02 Termination of appointment of Helen Sarah Bensley as a secretary on 29 November 2016
30 Nov 2016 AP01 Appointment of Mr George Harold Abbott Barnes as a director on 29 November 2016
30 Nov 2016 AP01 Appointment of Mr Nigel James Bunting as a director on 29 November 2016
30 Nov 2016 AP01 Appointment of Mr Jonathan Beale Neame as a director on 29 November 2016
01 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
02 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
17 Dec 2015 CH01 Director's details changed for Mr Alex Vincent Bensley on 1 October 2014
17 Dec 2015 CH03 Secretary's details changed for Helen Sarah Bensley on 1 October 2014
06 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
29 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
08 Aug 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1