- Company Overview for MAYFAIR MARQUEES LIMITED (05910697)
- Filing history for MAYFAIR MARQUEES LIMITED (05910697)
- People for MAYFAIR MARQUEES LIMITED (05910697)
- Charges for MAYFAIR MARQUEES LIMITED (05910697)
- Registers for MAYFAIR MARQUEES LIMITED (05910697)
- More for MAYFAIR MARQUEES LIMITED (05910697)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
04 May 2017 | AD03 | Register(s) moved to registered inspection location Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH | |
27 Apr 2017 | AD01 | Registered office address changed from Folgate Road Drury's Transport Folgate Road, Lyngate Industrial Estate North Walsham Norfolk NR28 0AJ to 4 the Terrace North Walsham Norfolk NR28 9BU on 27 April 2017 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
02 Sep 2015 | AD04 | Register(s) moved to registered office address Folgate Road Drury's Transport Folgate Road, Lyngate Industrial Estate North Walsham Norfolk NR28 0AJ | |
02 Sep 2015 | CH01 | Director's details changed for Mr Glenn Cartwright on 9 April 2015 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Feb 2015 | AP03 | Appointment of Mr Glenn Cartwright as a secretary on 1 February 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Anita Claire Cartwright as a director on 31 January 2015 | |
04 Feb 2015 | TM02 | Termination of appointment of Anita Claire Cartwright as a secretary on 31 January 2015 | |
10 Sep 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
21 May 2014 | AD01 | Registered office address changed from the Royal Norfolk Showground Dereham Road Costessy Norwich Norfolk NR5 0TT on 21 May 2014 | |
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
29 Aug 2013 | AD03 | Register(s) moved to registered inspection location | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders |