- Company Overview for MAYFAIR CENTRAL LIMITED (04553259)
- Filing history for MAYFAIR CENTRAL LIMITED (04553259)
- People for MAYFAIR CENTRAL LIMITED (04553259)
- More for MAYFAIR CENTRAL LIMITED (04553259)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2022 | DS01 | Application to strike the company off the register | |
18 Nov 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
13 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
30 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
09 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
04 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
02 Aug 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
18 Jan 2019 | AA01 | Previous accounting period extended from 30 April 2018 to 31 October 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
13 Mar 2018 | MA | Memorandum and Articles of Association | |
13 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
10 Oct 2017 | CH01 | Director's details changed for Mr John Townley Kevill on 10 October 2017 | |
05 Sep 2017 | CH01 | Director's details changed for Mr John Townley Kevill on 5 September 2017 | |
05 Sep 2017 | CH01 | Director's details changed for Mr Andrew John Windle Lax on 5 September 2017 | |
05 Sep 2017 | CH03 | Secretary's details changed for Mr Andrew John Windle Lax on 5 September 2017 | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
08 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
02 Oct 2015 | AD01 | Registered office address changed from C/O Freeths Llp Knowlhill Knowlhill Milton Keynes MK5 8HJ England to C/O Freeths Llp Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 2 October 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from Power House Harrison Close Knowlhill Milton Keynes MK5 8PA to C/O Freeths Llp Knowlhill Knowlhill Milton Keynes MK5 8HJ on 24 July 2015 |