- Company Overview for MAYFAIR BRIDGING 2 LIMITED (07522317)
- Filing history for MAYFAIR BRIDGING 2 LIMITED (07522317)
- People for MAYFAIR BRIDGING 2 LIMITED (07522317)
- Charges for MAYFAIR BRIDGING 2 LIMITED (07522317)
- More for MAYFAIR BRIDGING 2 LIMITED (07522317)
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 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2015 | DS01 | Application to strike the company off the register | |
30 Jul 2015 | AA | Micro company accounts made up to 31 October 2014 | |
22 Jul 2015 | AD01 | Registered office address changed from Grafton House 2-3 Golden Square London W1F 9HT to Grafton House 2-3 Golden Square London W1F 9HR on 22 July 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
26 Nov 2014 | AP01 | Appointment of Mr John Ryan as a director on 18 November 2014 | |
23 Nov 2014 | TM01 | Termination of appointment of Yasin Patel as a director on 18 November 2014 | |
23 Nov 2014 | TM01 | Termination of appointment of Shoaib Bux as a director on 18 November 2014 | |
23 Nov 2014 | AP03 | Appointment of Mr James Alexander Weaver as a secretary on 18 November 2014 | |
23 Nov 2014 | TM02 | Termination of appointment of Shoaib Bux as a secretary on 18 November 2014 | |
23 Nov 2014 | AP01 | Appointment of Mr John Michael Jenkins as a director on 1 November 2014 | |
23 Nov 2014 | AD01 | Registered office address changed from 9 Riversway Business Village Navigation Way Preston Lancashire PR2 2YP to Grafton House 2-3 Golden Square London W1F 9HT on 23 November 2014 | |
17 Nov 2014 | MR04 | Satisfaction of charge 075223170003 in full | |
17 Nov 2014 | MR04 | Satisfaction of charge 075223170002 in full | |
31 Oct 2014 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 October 2014 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Jun 2014 | TM01 | Termination of appointment of Mayfair Bridging Holding Limited as a director | |
30 Jun 2014 | AP01 | Appointment of Mr Shoaib Bux as a director | |
30 Jun 2014 | AP01 | Appointment of Mr Yasin Patel as a director | |
09 Apr 2014 | MR01 | Registration of charge 075223170004 | |
02 Apr 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
01 Apr 2014 | AP02 | Appointment of Mayfair Bridging Holding Limited as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Shoaib Bux as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Yasin Patel as a director |