Advanced company searchLink opens in new window

THE MAYFAIR ESTATE AGENCY LIMITED

Company number 04957446

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)
07 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2024 AD02 Register inspection address has been changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to 2 st. Stephens Court St. Stephens Road Bournemouth BH2 6LA
18 Dec 2024 CS01 Confirmation statement made on 30 October 2024 with no updates
22 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2024 DS01 Application to strike the company off the register
17 Sep 2024 AA Micro company accounts made up to 31 December 2023
13 Jun 2024 AD01 Registered office address changed from 121 Park Lane Mayfair London W1K 7AG to 2 st. Stephen's Court St. Stephen's Road Bournemouth Dorset BH2 6LA on 13 June 2024
13 Jun 2024 AP01 Appointment of Mr Gareth Meirion Samples as a director on 31 May 2024
13 Jun 2024 AP01 Appointment of Mr David Arthur Raggett as a director on 31 May 2024
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
18 Aug 2023 AA Micro company accounts made up to 31 December 2022
01 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
03 Oct 2022 AA Micro company accounts made up to 31 December 2021
03 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
04 May 2021 AA Micro company accounts made up to 30 December 2020
05 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
15 May 2020 AA Micro company accounts made up to 30 December 2019
12 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
24 Sep 2019 AA Unaudited abridged accounts made up to 30 December 2018
25 Jun 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
12 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
26 Sep 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 December 2017
16 Jul 2018 TM01 Termination of appointment of Malcolm Garland Lindley as a director on 31 May 2018
16 Jul 2018 TM02 Termination of appointment of Sharon Elizabeth Lindley as a secretary on 31 May 2018