- Company Overview for MEXENERGY PARTNERS LIMITED (03608993)
- Filing history for MEXENERGY PARTNERS LIMITED (03608993)
- People for MEXENERGY PARTNERS LIMITED (03608993)
- More for MEXENERGY PARTNERS LIMITED (03608993)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2020 | DS01 | Application to strike the company off the register | |
10 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
12 Jun 2020 | PSC01 | Notification of Michael John Dalgleish as a person with significant control on 12 June 2020 | |
12 Jun 2020 | PSC07 | Cessation of Gerardo Lopez De La Parra as a person with significant control on 12 June 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Gerardo Lopez De La Parra as a director on 12 June 2020 | |
14 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
11 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
16 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
23 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
05 Dec 2014 | AP03 | Appointment of Mr Michael John Dalgleish as a secretary on 1 December 2014 | |
05 Dec 2014 | TM02 | Termination of appointment of Heather Margaret Dalgleish as a secretary on 1 December 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Heather Margaret Dalgleish as a director on 1 December 2014 | |
05 Dec 2014 | CERTNM |
Company name changed crop circle LIMITED\certificate issued on 05/12/14
|
|
05 Dec 2014 | AP01 | Appointment of Mr Gerardo Lopez De La Parra as a director on 1 December 2014 | |
05 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2014 | CONNOT | Change of name notice | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |