- Company Overview for LONDON & MAYFAIR LIMITED (07049032)
- Filing history for LONDON & MAYFAIR LIMITED (07049032)
- People for LONDON & MAYFAIR LIMITED (07049032)
- More for LONDON & MAYFAIR LIMITED (07049032)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
23 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Jan 2017 | AD01 | Registered office address changed from 31 Eyre Court 3-21 Finchley Road London NW8 9TT England to Northside House Mount Pleasant Barnet EN4 9EE on 17 January 2017 | |
01 Nov 2016 | AD01 | Registered office address changed from 76 New Cavendish Street London W1G 9TB to 31 Eyre Court 3-21 Finchley Road London NW8 9TT on 1 November 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
24 Dec 2015 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-12-24
|
|
24 Dec 2015 | CH01 | Director's details changed for Mr Jason Nicholas Werth on 19 October 2014 | |
24 Dec 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Dec 2015 | RT01 | Administrative restoration application | |
09 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2014 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2014-03-07
|
|
01 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2014 | AA | Accounts made up to 31 December 2013 | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
28 Nov 2012 | TM01 | Termination of appointment of Leanne Amanda Werth as a director on 1 November 2012 | |
24 Oct 2012 | AA | Accounts made up to 31 December 2011 | |
22 Oct 2012 | CH01 | Director's details changed for Leanne Amanda Werth on 24 September 2012 | |
22 Oct 2012 | CH01 | Director's details changed for Mr Jason Nicholas Werth on 24 September 2012 |