Advanced company searchLink opens in new window

MAYFAIR VENTURE CAPITAL LTD

Company number 06885557

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2018 AD01 Registered office address changed from Third Floor Carrington House Regent Place London W1B 5SE United Kingdom to 41 Lower Mortlake Road Richmond TW9 2LR on 5 February 2018
05 Feb 2018 TM01 Termination of appointment of Chitangud Ramchurn as a director on 5 March 2017
05 Feb 2018 PSC07 Cessation of Chitangud Ramchurn as a person with significant control on 5 March 2017
17 May 2017 DISS40 Compulsory strike-off action has been discontinued
16 May 2017 CS01 Confirmation statement made on 31 January 2017 with updates
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
01 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Jan 2016 AD01 Registered office address changed from 54 Poland Street London W1F 7NJ to Third Floor Carrington House Regent Place London W1B 5SE on 27 January 2016
10 Jul 2015 AP01 Appointment of Mr Chitangud Ramchurn as a director on 10 July 2015
10 Jul 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
10 Jul 2015 TM01 Termination of appointment of Shenay Yumer as a director on 10 July 2015
15 May 2015 AA Total exemption full accounts made up to 30 April 2014
08 Dec 2014 TM01 Termination of appointment of Sezer Yurtseven as a director on 1 August 2014
08 Dec 2014 AP01 Appointment of Miss Shenay Yumer as a director on 1 December 2014
08 Jul 2014 AA Total exemption full accounts made up to 30 April 2013
20 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
27 Mar 2014 AD01 Registered office address changed from 22 Hanover Square London W1S 1JP United Kingdom on 27 March 2014
27 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
03 Apr 2013 AA Total exemption small company accounts made up to 30 April 2012
18 Jan 2013 AD01 Registered office address changed from 15 Stratton Street Mayfair London W1J 8LQ United Kingdom on 18 January 2013