- Company Overview for MAYFAIR PROPERTY INVESTMENTS (LONDON) LIMITED (07282052)
- Filing history for MAYFAIR PROPERTY INVESTMENTS (LONDON) LIMITED (07282052)
- People for MAYFAIR PROPERTY INVESTMENTS (LONDON) LIMITED (07282052)
- More for MAYFAIR PROPERTY INVESTMENTS (LONDON) LIMITED (07282052)
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
|
|
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
|
|
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
|
|
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
|
|
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
|