- Company Overview for MEXPOND LIMITED (08811140)
- Filing history for MEXPOND LIMITED (08811140)
- People for MEXPOND LIMITED (08811140)
- More for MEXPOND LIMITED (08811140)
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
|
|
07 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
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 |