Advanced company searchLink opens in new window

MXF PROPERTIES WINDERMERE LIMITED

Company number 09592031

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2021 AA Full accounts made up to 31 December 2019
04 Oct 2021 AA Full accounts made up to 31 December 2020
26 Aug 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
16 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2020 DS01 Application to strike the company off the register
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
25 Jul 2019 MR04 Satisfaction of charge 095920310001 in full
25 Jul 2019 MR04 Satisfaction of charge 095920310002 in full
24 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Change of company name 06/06/2019
20 Jun 2019 SH08 Change of share class name or designation
07 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
10 May 2019 AA Full accounts made up to 30 September 2018
18 Mar 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
18 Mar 2019 TM01 Termination of appointment of Mark Andrew Woodall as a director on 14 March 2019
18 Mar 2019 AP04 Appointment of Nexus Management Services Limited as a secretary on 14 March 2019
18 Mar 2019 AP01 Appointment of Mr Paul Simon Kent Wright as a director on 14 March 2019
18 Mar 2019 AP01 Appointment of Mr Richard Howell as a director on 14 March 2019
18 Mar 2019 AP01 Appointment of Mr Harry Abraham Hyman as a director on 14 March 2019
18 Mar 2019 TM01 Termination of appointment of Iag Limited as a director on 14 March 2019
18 Mar 2019 TM02 Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on 14 March 2019
18 Mar 2019 AD01 Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT to 5th Floor, Greener House Haymarket London SW1Y 4RF on 18 March 2019
27 Jun 2018 AP02 Appointment of Iag Limited as a director