Advanced company searchLink opens in new window

MEXPOND LIMITED

Company number 08811140

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)
24 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2019 DS01 Application to strike the company off the register
19 Dec 2018 AA Micro company accounts made up to 31 May 2018
13 Dec 2018 AA01 Previous accounting period shortened from 28 February 2019 to 31 May 2018
22 Nov 2018 AA Micro company accounts made up to 28 February 2018
12 Oct 2018 CS01 Confirmation statement made on 7 September 2018 with updates
12 Oct 2018 AD01 Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT to Unit 1, Derwent House Dedmere Road Marlow SL7 1PG on 12 October 2018
22 Jun 2018 AP01 Appointment of Alastair Harold Whitehead as a director on 6 June 2018
21 Jun 2018 PSC02 Notification of Ergowealth Limited as a person with significant control on 6 June 2018
21 Jun 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 6 June 2018
21 Jun 2018 PSC07 Cessation of Brian Christopher Page as a person with significant control on 6 June 2018
15 Jun 2018 TM01 Termination of appointment of Brian Christopher Page as a director on 6 June 2018
15 Jun 2018 TM01 Termination of appointment of Mary Janet Page as a director on 6 June 2018
12 Oct 2017 AA Micro company accounts made up to 28 February 2017
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
27 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
07 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
07 Sep 2016 CH01 Director's details changed for Mary Janet Atlee on 7 September 2016
10 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 February 2015
  • GBP 110
07 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 110
12 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 28 February 2015
20 Mar 2015 AP01 Appointment of Mary Janet Atlee as a director on 11 February 2015
20 Mar 2015 AP01 Appointment of Mr Brian Christopher Page as a director on 11 February 2015