Advanced company searchLink opens in new window

MAYFAIR PROPERTY INVESTMENTS (LONDON) LIMITED

Company number 07282052

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)
21 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Aug 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Aug 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
05 Aug 2014 AD01 Registered office address changed from Index House St. Georges Lane Ascot Berkshire SL5 7ET United Kingdom to Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH on 5 August 2014
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Oct 2013 CH01 Director's details changed for Mr Mark William Lee on 1 October 2013
27 Aug 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
26 Aug 2013 CH01 Director's details changed for Mark Williams-Lee on 1 January 2013
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
13 Jun 2012 CH01 Director's details changed for Mark Williams-Lee on 13 June 2012
13 Jun 2012 AD01 Registered office address changed from Gibbs House Kennel Ride Ascot Berkshire SL5 7NT United Kingdom on 13 June 2012
08 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
29 Feb 2012 CH01 Director's details changed for Lee Mark on 1 January 2012
06 Feb 2012 AD01 Registered office address changed from Bluebell Lodge Howe Lane Littlefield Green Nr Binfield Berks RG42 5QP on 6 February 2012
25 Aug 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
10 Mar 2011 AP01 Appointment of Lee Mark as a director
17 Dec 2010 TM01 Termination of appointment of Barbara Kahan as a director
17 Dec 2010 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 December 2010
14 Dec 2010 CERTNM Company name changed crestex associates LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-10
  • NM01 ‐ Change of name by resolution