Advanced company searchLink opens in new window

MAYFAIR ACQUISITIONCO LIMITED

Company number 05716536

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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-04-17
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
  • GBP 1
04 Nov 2022 SH20 Statement by Directors
04 Nov 2022 CAP-SS Solvency Statement dated 28/10/22
04 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 28/10/2022
  • RES06 ‐ Resolution of reduction in issued share capital
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