- Company Overview for MEXCROFT GLOBAL LTD (13078752)
- Filing history for MEXCROFT GLOBAL LTD (13078752)
- People for MEXCROFT GLOBAL LTD (13078752)
- More for MEXCROFT GLOBAL LTD (13078752)
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) |
---|---|---|---|
05 Jul 2023 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
04 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2023 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
28 Jun 2023 | PSC01 | Notification of Bharath Goud Lothukunta as a person with significant control on 15 January 2023 | |
28 Jun 2023 | PSC07 | Cessation of Sabba Hussain as a person with significant control on 24 June 2023 | |
28 Jun 2023 | AP01 | Appointment of Mr Bharath Goud Lothukunta as a director on 10 January 2023 | |
28 Jun 2023 | TM01 | Termination of appointment of Sabba Hussain as a director on 10 June 2023 | |
28 Jun 2023 | AD01 | Registered office address changed from 86 Norris Street Preston PR1 7QA England to 8 Tennyson Road Luton LU1 3RT on 28 June 2023 | |
23 Jun 2023 | PSC01 | Notification of Sabba Hussain as a person with significant control on 12 April 2023 | |
23 Jun 2023 | AP01 | Appointment of Miss Sabba Hussain as a director on 15 March 2023 | |
23 Jun 2023 | TM01 | Termination of appointment of Zohaib Arif as a director on 16 June 2023 | |
23 Jun 2023 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
23 Jun 2023 | AD01 | Registered office address changed from 209 Upper Temple Walk Leicester LE4 0QJ England to 86 Norris Street Preston PR1 7QA on 23 June 2023 | |
11 Jun 2023 | AD01 | Registered office address changed from 13 Noel Murless Drive Newmarket CB8 0DS England to 209 Upper Temple Walk Leicester LE4 0QJ on 11 June 2023 | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2023 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
21 Mar 2023 | AP01 | Notice of removal of a director | |
21 Mar 2023 | TM01 | Termination of appointment of Wayne David Wilder as a director on 21 March 2023 | |
21 Mar 2023 | PSC07 | Cessation of Wayne David Wilder as a person with significant control on 10 March 2023 | |
21 Mar 2023 | TM01 | Termination of appointment of Adam Makhdoom as a director on 14 March 2023 | |
15 Mar 2023 | AP01 | Appointment of Mr Adam Makhdoom as a director on 25 January 2023 | |
09 Mar 2023 | AD01 | Registered office address changed from 209 Upper Temple Walk Leicester Leicestershire LE4 0QJ to 13 Noel Murless Drive Newmarket CB8 0DS on 9 March 2023 | |
09 Mar 2023 | PSC04 | Change of details for Mr Wayne David Wilder as a person with significant control on 9 February 2023 | |
09 Mar 2023 | CH01 | Director's details changed for Mr Wayne David Wilder on 9 February 2023 | |
25 Jan 2023 | PSC01 | Notification of Wayne David Wilder as a person with significant control on 25 January 2023 |