- Company Overview for MAYFAIR INTERMEDIARIES UK LIMITED (07498400)
- Filing history for MAYFAIR INTERMEDIARIES UK LIMITED (07498400)
- People for MAYFAIR INTERMEDIARIES UK LIMITED (07498400)
- Insolvency for MAYFAIR INTERMEDIARIES UK LIMITED (07498400)
- More for MAYFAIR INTERMEDIARIES UK LIMITED (07498400)
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
|
|
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 |