Advanced company searchLink opens in new window

MAYFAIR INTERMEDIARIES UK LIMITED

Company number 07498400

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)
19 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
28 Jan 2019 PSC04 Change of details for Mr Michail Dusan Chopra as a person with significant control on 1 June 2018
21 Jan 2019 AD01 Registered office address changed from 5 the Monument 45 - 47 Monument Hill Weybridge Surrey KT13 8RN England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 21 January 2019
08 Jan 2019 LIQ01 Declaration of solvency
08 Jan 2019 600 Appointment of a voluntary liquidator
08 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-06
05 Dec 2018 TM01 Termination of appointment of Michail Dusan Chopra as a director on 5 December 2018
05 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
30 Nov 2018 AP01 Appointment of Mrs Rosalba Chopra as a director on 30 November 2018
02 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
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
16 Oct 2017 PSC04 Change of details for Mr Michail Dusan Chopra as a person with significant control on 15 October 2017
16 Oct 2017 CH01 Director's details changed for Mr Michail Dusan Chopra on 15 October 2017
16 Oct 2017 CH03 Secretary's details changed for Mrs Rosalba Chopra on 15 October 2017
16 Oct 2017 AD01 Registered office address changed from No. 5 the Monument 45-47 the Monument Hill, Weybridge KT13 8RN United Kingdom to 5 the Monument 45 - 47 Monument Hill Weybridge Surrey KT13 8RN on 16 October 2017
16 Oct 2017 AD01 Registered office address changed from 3 Trinity Place 29 Thames Street Weybridge Surrey KT13 8JG to No. 5 the Monument 45-47 the Monument Hill, Weybridge KT13 8RN on 16 October 2017
01 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015