Advanced company searchLink opens in new window

MAYFAIR BUILDING HANDICRAFT LIMITED

Company number 03246861

Filter by category

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)
14 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
16 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
30 Sep 2014 CH02 Director's details changed for Dr Churchill Directors Limited on 28 March 2014
30 Sep 2014 CH04 Secretary's details changed for London Secretary Ltd on 28 March 2014
28 Mar 2014 AD01 Registered office address changed from 40 Milligan Street Limehouse London E14 8AU on 28 March 2014
14 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-22
  • GBP 1,000
22 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
13 Sep 2012 AD01 Registered office address changed from 40 Milligan Street Limehouse London London E14 8AU on 13 September 2012
30 May 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Jan 2012 AP01 Appointment of Mr. Georg Eichmann as a director
20 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
15 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
06 Sep 2010 CH02 Director's details changed for Dr Churchill Directors Limited on 6 September 2010
06 Sep 2010 CH04 Secretary's details changed for London Secretary Ltd on 6 September 2010
16 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Sep 2009 363a Return made up to 06/09/09; full list of members
05 Apr 2009 AA Accounts for a dormant company made up to 31 December 2008
08 Oct 2008 288c Secretary's change of particulars / london secretary LTD / 23/09/2008