Advanced company searchLink opens in new window

MEXIGO LIMITED

Company number 07741035

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)
14 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
14 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 25 September 2019
19 Oct 2018 AD01 Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to 3 Field Court London WC1R 5EF on 19 October 2018
11 Oct 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Oct 2018 600 Appointment of a voluntary liquidator
10 Oct 2018 LIQ02 Statement of affairs
10 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-26
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
22 Aug 2018 PSC04 Change of details for Mr Ian Mervyn Rayner as a person with significant control on 21 August 2018
22 Aug 2018 PSC04 Change of details for Mr Ian Mervyn Rayner as a person with significant control on 21 August 2018
21 Aug 2018 CH01 Director's details changed for Mrs Lynda Mary Turnbull on 21 August 2018
21 Aug 2018 CH01 Director's details changed for Mr Ian Mervyn Rayner on 21 August 2018
21 Aug 2018 PSC07 Cessation of Ian Mervyn Rayner as a person with significant control on 21 August 2018
21 Aug 2018 CH01 Director's details changed for Mr Ian Mervyn Rayner on 21 August 2018
21 Aug 2018 CH01 Director's details changed for Mrs Lynda Mary Turnbull on 21 August 2018
21 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Aug 2017 PSC01 Notification of Ian Mervyn Rayner as a person with significant control on 6 April 2016
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
12 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
21 Jul 2015 CH01 Director's details changed for Mr Ian Mervyn Rayner on 9 July 2015
21 Jul 2015 CH01 Director's details changed for Mrs Lynda Mary Turnbull on 9 July 2015