- Company Overview for MEXIGO LIMITED (07741035)
- Filing history for MEXIGO LIMITED (07741035)
- People for MEXIGO LIMITED (07741035)
- Charges for MEXIGO LIMITED (07741035)
- Insolvency for MEXIGO LIMITED (07741035)
- More for MEXIGO LIMITED (07741035)
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
|
|
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
|
|
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 |