Advanced company searchLink opens in new window

MEXPARK ASSOCIATES LIMITED

Company number 10852662

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)
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2023 SOAS(A) Voluntary strike-off action has been suspended
02 May 2023 DS01 Application to strike the company off the register
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
17 Feb 2021 AD01 Registered office address changed from 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB United Kingdom to Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter Devon EX2 8PW on 17 February 2021
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
25 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
04 Apr 2019 AA Micro company accounts made up to 31 July 2018
20 Mar 2019 AD01 Registered office address changed from 48 Queen Street Exeter EX4 3SR England to 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB on 20 March 2019
15 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
24 Sep 2018 AD01 Registered office address changed from 6 & 7 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB United Kingdom to 48 Queen Street Exeter EX4 3SR on 24 September 2018
03 Oct 2017 TM01 Termination of appointment of Michael Duke as a director on 2 October 2017
02 Oct 2017 TM01 Termination of appointment of Michael Duke as a director on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 6 & 7 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 2 October 2017
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
02 Oct 2017 PSC01 Notification of Louise Marie Sanna as a person with significant control on 2 October 2017
02 Oct 2017 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 2 October 2017
02 Oct 2017 AP01 Appointment of Louise Marie Sanna as a director on 2 October 2017
06 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-06
  • GBP 1