- Company Overview for MEXPARK ASSOCIATES LIMITED (10852662)
- Filing history for MEXPARK ASSOCIATES LIMITED (10852662)
- People for MEXPARK ASSOCIATES LIMITED (10852662)
- More for MEXPARK ASSOCIATES LIMITED (10852662)
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
|