MEXUS CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 08167967 |
Category | Private Limited Company |
Incorporated | 03 Aug 2012 |
Age | 11 years, 10 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2021 |
Years | 2 years, 10 months, 8 days |
SUMMARY
MEXUS CONSULTING LIMITED is an dissolved private limited company with number 08167967. It was incorporated 11 years, 10 months, 1 day ago, on 03 August 2012 and it was dissolved 2 years, 10 months, 8 days ago, on 27 July 2021. The company address is 16 Beaufort Court 16 Beaufort Court, London, E14 9XL.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Apr 2021
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 02 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 30 Nov 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 06 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 03 Oct 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Change person director company with change date
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hao Nie
Change date: 2014-06-02
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 10 Dec 2013
Action Date: 10 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-10
Officer name: Mr Hao Nie
Documents
Change registered office address company with date old address
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Address
Type: AD01
Old address: 21 Adelaide Court Abbey Road London London NW8 9AE United Kingdom
Change date: 2013-12-02
Documents
Change account reference date company previous extended
Date: 02 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
New date: 2013-10-31
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Change person director company with change date
Date: 01 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hao Nie
Change date: 2012-10-01
Documents
Change registered office address company with date old address
Date: 01 Oct 2012
Action Date: 01 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-01
Old address: 12B Myddelton Square London Ec1R London EC1R 1XX United Kingdom
Documents
Some Companies
363A DUNSTABLE ROAD,LUTON,LU4 8BY
Number: | 11750188 |
Status: | ACTIVE |
Category: | Private Limited Company |
AYTON NEWBURGH,FIFE,KY14 6JQ
Number: | SC176408 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPIA HOUSE, GREAT CLIFFE COURT,BARNSLEY,S75 3SP
Number: | 10786906 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WHEATSTONE COURT, DAVY WAY,GLOUCESTER,GL2 2AQ
Number: | 08129014 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 STREATHAM ROAD,SURREY,CR4 2AG
Number: | 03085645 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
DALEVIEW 49 FILEY ROAD,FILEY,YO14 9PH
Number: | 10200458 |
Status: | ACTIVE |
Category: | Private Limited Company |