Advanced company searchLink opens in new window

05997072 LIMITED

Company number 05997072

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)
29 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
22 Jul 2021 AD01 Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 22 July 2021
22 Feb 2021 600 Appointment of a voluntary liquidator
06 Jan 2021 AC92 Restoration by order of the court
06 Jan 2021 CERTNM Company name changed mayfair consultancy services uk\certificate issued on 06/01/21
19 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
21 Dec 2018 CS01 Confirmation statement made on 13 November 2018 with updates
20 Dec 2018 PSC05 Change of details for Lll Mayfair Limited as a person with significant control on 1 June 2018
20 Dec 2018 PSC02 Notification of Lll Mayfair Limited as a person with significant control on 1 June 2018
20 Dec 2018 PSC07 Cessation of Laetitia Chopra as a person with significant control on 1 June 2018
17 Dec 2018 AD01 Registered office address changed from No. 5 the Monument 45-47 the Monument Hill, Weybridge Surrey KT13 8RN United Kingdom to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 17 December 2018
12 Dec 2018 LIQ01 Declaration of solvency
12 Dec 2018 600 Appointment of a voluntary liquidator
12 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-28
27 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
23 Nov 2018 AP01 Appointment of Mrs Rosalba Chopra as a director on 22 November 2018
23 Nov 2018 TM01 Termination of appointment of Michail Dusan Chopra as a director on 22 November 2018
02 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
15 Jan 2018 AA01 Previous accounting period shortened from 30 November 2017 to 31 March 2017
15 Dec 2017 CH01 Director's details changed for Mr Michail Dusan Chopra on 12 December 2017
15 Dec 2017 PSC04 Change of details for Mr Michail Dusan Chopra as a person with significant control on 12 December 2017
22 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
16 Oct 2017 CH03 Secretary's details changed for Rosalba Chopra on 15 October 2017