MEXXA MEXXA LIMITED

17 Court Street, Faversham, ME13 7AX, Kent, England
StatusDISSOLVED
Company No.06634645
CategoryPrivate Limited Company
Incorporated01 Jul 2008
Age15 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution25 Sep 2018
Years5 years, 7 months, 20 days

SUMMARY

MEXXA MEXXA LIMITED is an dissolved private limited company with number 06634645. It was incorporated 15 years, 10 months, 14 days ago, on 01 July 2008 and it was dissolved 5 years, 7 months, 20 days ago, on 25 September 2018. The company address is 17 Court Street, Faversham, ME13 7AX, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Sep 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jun 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Village Green Restaurants Ltd

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Village Green Restaurants Limited

Change date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-18

Psc name: Village Green Restaurants Limited

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Statement of companys objects

Date: 17 Dec 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 17 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-30

New address: 17 Court Street Faversham Kent ME13 7AX

Old address: St. James House 8 Overcliffe Gravesend Kent DA11 0HJ

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-29

Officer name: Mr Robin Neil Duncan

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-29

Officer name: Alex Vincent Bensley

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-29

Officer name: Helen Sarah Bensley

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Harold Abbott Barnes

Appointment date: 2016-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-29

Officer name: Mr Nigel James Bunting

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Beale Neame

Appointment date: 2016-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Alex Vincent Bensley

Documents

View document PDF

Change person secretary company with change date

Date: 17 Dec 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-01

Officer name: Helen Sarah Bensley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bensley LIMITED\certificate issued on 18/07/08

Documents

View document PDF

Incorporation company

Date: 01 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA BUILDING & DESIGN LTD

115 ROMAN WAY,ENFIELD,EN1 1EG

Number:11329888
Status:ACTIVE
Category:Private Limited Company

APSLEY CONSULTING BRISTOL LIMITED

84 ELFINDALE ROAD,LONDON,SE24 9NW

Number:09602449
Status:ACTIVE
Category:Private Limited Company

HOMEBOY COACHBUILDERS LIMITED

1 EASTLANDS AVENUE,YORK,YO24 4NZ

Number:07131039
Status:ACTIVE
Category:Private Limited Company

MARISET LIMITED

119 THE HUB,LONDON,W10 5BE

Number:06863667
Status:ACTIVE
Category:Private Limited Company

SALES LINE LTD

4 READING ROAD,READING,RG8 7LY

Number:08917193
Status:ACTIVE
Category:Private Limited Company

SIGNATURE APARTMENTS MATTHEW STREET LIMITED

KINGSWAY HOUSE,LIVERPOOL,L3 2AJ

Number:09971919
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source