MEXWIFI LIMITED
Status | DISSOLVED |
Company No. | 08882548 |
Category | Private Limited Company |
Incorporated | 07 Feb 2014 |
Age | 10 years, 3 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2019 |
Years | 4 years, 8 months, 6 days |
SUMMARY
MEXWIFI LIMITED is an dissolved private limited company with number 08882548. It was incorporated 10 years, 3 months, 23 days ago, on 07 February 2014 and it was dissolved 4 years, 8 months, 6 days ago, on 24 September 2019. The company address is 59-60 Grosvenor Street, London, W1K 3HZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jun 2019
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 14 May 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 14 May 2019
Action Date: 14 May 2019
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2019-05-14
Documents
Legacy
Date: 14 May 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 23/04/19
Documents
Resolution
Date: 14 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen William Norton
Termination date: 2019-03-21
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Termination secretary company with name termination date
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Argon Telecom Services Limited
Termination date: 2018-09-25
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Address
Type: AD01
New address: 59-60 Grosvenor Street London W1K 3HZ
Old address: Suite 211, 2 Lansdowne Row London W1J 6HL England
Change date: 2018-09-25
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2016
Action Date: 27 Jul 2016
Category: Address
Type: AD01
New address: Suite 211, 2 Lansdowne Row London W1J 6HL
Change date: 2016-07-27
Old address: Suite 3.4 93-95 Gloucester Place London W1U 6JQ
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type dormant
Date: 18 Aug 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company current shortened
Date: 10 Aug 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Change corporate secretary company with change date
Date: 05 Mar 2015
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-10-03
Officer name: Argon Telecom Services Limited
Documents
Termination secretary company with name termination date
Date: 05 Mar 2015
Action Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Olswang Cosec Limited
Termination date: 2014-06-18
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Address
Type: AD01
Old address: C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY United Kingdom
Change date: 2014-10-22
New address: Suite 3 93-95 Gloucester Place London W1U 6JQ
Documents
Appoint corporate secretary company with name date
Date: 03 Sep 2014
Action Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Argon Telecom Services Limited
Appointment date: 2014-06-18
Documents
Capital allotment shares
Date: 17 Jul 2014
Action Date: 03 Apr 2014
Category: Capital
Type: SH01
Capital : 150,210 GBP
Date: 2014-04-03
Documents
Capital variation of rights attached to shares
Date: 17 Jul 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 17 Jul 2014
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 17 Jul 2014
Action Date: 03 Apr 2014
Category: Capital
Type: SH02
Date: 2014-04-03
Documents
Resolution
Date: 17 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 10 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen William Norton
Documents
Some Companies
ADA AGUNWAH CONSULTANCY LIMITED
88 COOPERSALE CLOSE,WOODFORD GREEN,IG8 7BH
Number: | 08785685 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANALOGUE FARM COMMUNITY INTEREST COMPANY
SLACKS FARM ACRE STREET,ROCHDALE,OL12 8XH
Number: | 11449038 |
Status: | ACTIVE |
Category: | Community Interest Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09717750 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 ODELL PLACE,BIRMINGHAM,B5 7RG
Number: | 10846749 |
Status: | ACTIVE |
Category: | Private Limited Company |
SABA ANAESTHETIC SERVICES LIMITED
MAGHULL BUSINESS CENTRE,MAGHULL,L31 2HB
Number: | 10346298 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 FOUNTAIN ROAD,TOOTING,SW17 0HH
Number: | 09716330 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |