MXXAI LIMITED

09400010
29 WOOD STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6JG

Documents

Documents
Date Category Description Pages
31 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
15 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
03 Nov 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Mar 2022 change-of-name Certificate Change Of Name Company 3 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 accounts Annual Accounts 4 Buy now
05 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
14 Apr 2021 capital Return of Allotment of shares 3 Buy now
01 Apr 2021 officers Appointment of director (Mr Simon White) 2 Buy now
26 Mar 2021 resolution Resolution 3 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jun 2020 officers Termination of appointment of director (Philip Victor Walsh) 1 Buy now
09 Jun 2020 officers Appointment of director (Mr Nicholas James Warden) 2 Buy now
05 Feb 2020 accounts Annual Accounts 2 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2019 resolution Resolution 3 Buy now
28 Oct 2019 resolution Resolution 3 Buy now
28 Feb 2019 accounts Annual Accounts 2 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2018 accounts Annual Accounts 2 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2017 accounts Annual Accounts 2 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2016 accounts Annual Accounts 2 Buy now
16 Mar 2016 annual-return Annual Return 3 Buy now
24 Mar 2015 officers Appointment of director (Mr Philip Victor Walsh) 2 Buy now
24 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2015 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
21 Jan 2015 incorporation Incorporation Company 36 Buy now