MESAPLEXX LIMITED
Status | DISSOLVED |
Company No. | 07368198 |
Category | Private Limited Company |
Incorporated | 07 Sep 2010 |
Age | 13 years, 9 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 08 Jun 2024 |
Years | 1 day |
SUMMARY
MESAPLEXX LIMITED is an dissolved private limited company with number 07368198. It was incorporated 13 years, 9 months, 2 days ago, on 07 September 2010 and it was dissolved 1 day ago, on 08 June 2024. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 08 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Feb 2024
Action Date: 16 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Feb 2023
Action Date: 16 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jan 2022
Action Date: 16 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-16
Documents
Termination director company with name termination date
Date: 30 Nov 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-31
Officer name: Cormac Vincent Whelan
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Feb 2021
Action Date: 16 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-16
Documents
Move registers to sail company with new address
Date: 23 Jan 2020
Category: Address
Type: AD03
New address: The Hive 01 Arlington Business Park Theale Reading RG7 4SA
Documents
Change sail address company with old address new address
Date: 23 Jan 2020
Category: Address
Type: AD02
Old address: 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
New address: The Hive 01 Arlington Business Park Theale Reading RG7 4SA
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-10
Old address: The Hive 01 Arlington Business Park Theale Reading RG7 4SA England
New address: 1 More London Place London SE1 2AF
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation resolution miscellaneous
Date: 09 Jan 2020
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution insolvency:res re appt of liquidators
Documents
Resolution
Date: 09 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 09 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with updates
Date: 23 Dec 2019
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Appoint person director company with name date
Date: 15 Dec 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ioli Tassopoulou
Appointment date: 2019-09-20
Documents
Appoint person director company with name date
Date: 30 Sep 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-20
Officer name: Mr Cormac Vincent Whelan
Documents
Termination director company with name termination date
Date: 30 Sep 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-20
Officer name: Hans Joerg Daub
Documents
Withdrawal of a person with significant control statement
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-09-30
Documents
Gazette filings brought up to date
Date: 15 Jun 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 13 Jun 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 02 May 2019
Action Date: 02 May 2019
Category: Address
Type: AD01
Old address: The Forum Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU
New address: The Hive 01 Arlington Business Park Theale Reading RG7 4SA
Change date: 2019-05-02
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type full
Date: 01 Oct 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Gazette filings brought up to date
Date: 04 Aug 2018
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 29 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shelley Elizabeth Blythe
Termination date: 2018-01-19
Documents
Appoint person director company with name date
Date: 26 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-16
Officer name: Hans Joerg Daub
Documents
Notification of a person with significant control
Date: 05 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Nokia Oyj
Documents
Confirmation statement with updates
Date: 05 Jan 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Accounts with accounts type full
Date: 20 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Gazette filings brought up to date
Date: 11 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Address
Type: AD01
New address: The Forum Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU
Old address: 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
Change date: 2016-07-18
Documents
Change person director company with change date
Date: 18 Jul 2016
Action Date: 12 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-12
Officer name: Mr Trevor Dryden Foster
Documents
Accounts with accounts type full
Date: 12 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 03 Mar 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-22
Officer name: Adrian Hazon
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type full
Date: 03 Sep 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 30 Jun 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-10
Officer name: Renata Marie Fernandes
Documents
Appoint person director company with name date
Date: 30 Jun 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shelley Elizabeth Blythe
Appointment date: 2015-06-10
Documents
Termination director company with name termination date
Date: 21 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Andrew Robin Tempest
Documents
Appoint person director company with name date
Date: 21 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mr Adrian Hazon
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Gazette filings brought up to date
Date: 06 Aug 2014
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Trevor Dryden Foster
Documents
Appoint person director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Renata Marie Fernandes
Documents
Appoint person director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Robin Tempest
Documents
Termination director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Bole
Documents
Change person director company with change date
Date: 19 Feb 2014
Action Date: 28 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-28
Officer name: Mark Andrew Bole
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Accounts with accounts type total exemption full
Date: 14 May 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Change sail address company with old address
Date: 10 Sep 2012
Category: Address
Type: AD02
Old address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
Documents
Change registered office address company with date old address
Date: 15 Aug 2012
Action Date: 15 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-15
Old address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Preston
Documents
Termination director company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Anstey
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Change person director company with change date
Date: 23 Sep 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Ralph Preston
Change date: 2011-01-01
Documents
Move registers to sail company
Date: 23 Sep 2011
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 23 Sep 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Charles Anstey
Change date: 2011-01-01
Documents
Change account reference date company current shortened
Date: 22 Jun 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-30
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Andrew Bole
Documents
Change registered office address company with date old address
Date: 21 Sep 2010
Action Date: 21 Sep 2010
Category: Address
Type: AD01
Old address: Bdo Emerald House East Street Epsom Surrey KT17 1HS England
Change date: 2010-09-21
Documents
Some Companies
INDUSTRIAL INSULATION GROUP LIMITED
5 NURSERY COURT KIBWORTH BUSINESS PARK,KIBWORTH HARCOURT,LE8 0EX
Number: | 10339118 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 SPENCER STREET,LEICESTER,LE2 4DP
Number: | 09547164 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAYDEAN HOUSE WESTERN PARADE, GREAT NORTH ROAD,BARNET,EN5 1AH
Number: | 06913331 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGTECH RAIL CONSULTANCY LIMITED
THE MOUNT BARROW HILL,ASHFORD,TN25 6JQ
Number: | 10319853 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LOUNGE (BEXLEYHEATH) LIMITED
8 GREENSANDS,CHATHAM,ME5 9DQ
Number: | 05582484 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-10 CORN EXCHANGE ROAD,STIRLING,FK8 2HU
Number: | SC315349 |
Status: | ACTIVE |
Category: | Private Limited Company |