- Company Overview for 05997072 LIMITED (05997072)
- Filing history for 05997072 LIMITED (05997072)
- People for 05997072 LIMITED (05997072)
- Insolvency for 05997072 LIMITED (05997072)
- More for 05997072 LIMITED (05997072)
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
|
|
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 |