- Company Overview for MEXXA MEXXA LIMITED (06634645)
- Filing history for MEXXA MEXXA LIMITED (06634645)
- People for MEXXA MEXXA LIMITED (06634645)
- More for MEXXA MEXXA LIMITED (06634645)
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
|
|
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
|
|
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
|