- Company Overview for MAYFAIR ACQUISITIONCO LIMITED (05716536)
- Filing history for MAYFAIR ACQUISITIONCO LIMITED (05716536)
- People for MAYFAIR ACQUISITIONCO LIMITED (05716536)
- Charges for MAYFAIR ACQUISITIONCO LIMITED (05716536)
- Insolvency for MAYFAIR ACQUISITIONCO LIMITED (05716536)
- Registers for MAYFAIR ACQUISITIONCO LIMITED (05716536)
- More for MAYFAIR ACQUISITIONCO LIMITED (05716536)
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) |
---|---|---|---|
01 May 2024 | AD01 | Registered office address changed from Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ England to 30 Finsbury Square London EC2A 1AG on 1 May 2024 | |
01 May 2024 | LIQ01 | Declaration of solvency | |
01 May 2024 | 600 | Appointment of a voluntary liquidator | |
01 May 2024 | RESOLUTIONS |
Resolutions
|
|
01 May 2024 | AD02 | Register inspection address has been changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Joelsons 2 Marylebone Road London NW1 4DF | |
26 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
29 Nov 2023 | AD01 | Registered office address changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ on 29 November 2023 | |
09 May 2023 | PSC02 | Notification of William Clark (Holdings) Limited as a person with significant control on 24 April 2023 | |
09 May 2023 | PSC07 | Cessation of Merkur Casino Holdings Uk Limited as a person with significant control on 24 April 2023 | |
05 May 2023 | TM01 | Termination of appointment of Stefan Bruns as a director on 3 April 2023 | |
24 Apr 2023 | AP01 | Appointment of Mr Mark Stefan Schertle as a director on 31 March 2023 | |
24 Apr 2023 | AP01 | Appointment of Mr Egemen Coskun as a director on 31 March 2023 | |
24 Apr 2023 | TM01 | Termination of appointment of Borris Lungen as a director on 31 March 2023 | |
17 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
17 Apr 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
17 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
17 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
04 Nov 2022 | SH19 |
Statement of capital on 4 November 2022
|
|
04 Nov 2022 | SH20 | Statement by Directors | |
04 Nov 2022 | CAP-SS | Solvency Statement dated 28/10/22 | |
04 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
13 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
09 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 |