MEXWIFI LIMITED

59-60 Grosvenor Street, London, W1K 3HZ, England
StatusDISSOLVED
Company No.08882548
CategoryPrivate Limited Company
Incorporated07 Feb 2014
Age10 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 14 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 May 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/04/19

Documents

View document PDF

Resolution

Date: 14 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 17 Jul 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 17 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Jul 2014

Action Date: 03 Apr 2014

Category: Capital

Type: SH02

Date: 2014-04-03

Documents

View document PDF

Resolution

Date: 17 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen William Norton

Documents

View document PDF

Incorporation company

Date: 07 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

JRJ SERVICES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09717750
Status:ACTIVE
Category:Private Limited Company

KIKO'S FOOD LTD

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

SPORT STRIKE LTD

121 FOUNTAIN ROAD,TOOTING,SW17 0HH

Number:09716330
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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