- Company Overview for MAYFAIR ECONOMICS LIMITED (07530773)
- Filing history for MAYFAIR ECONOMICS LIMITED (07530773)
- People for MAYFAIR ECONOMICS LIMITED (07530773)
- More for MAYFAIR ECONOMICS LIMITED (07530773)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2019 | AD01 | Registered office address changed from 166 College Road Harrow HA1 1BH England to Flat 2, 76 Wickham Road Beckenham BR3 6QH on 1 May 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
16 Jan 2019 | AA | Micro company accounts made up to 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
28 Feb 2018 | AD01 | Registered office address changed from Albany House 324-326 Regent Street London W1B 3HH to 166 College Road Harrow HA1 1BH on 28 February 2018 | |
17 Jan 2018 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
30 Nov 2016 | AA | Micro company accounts made up to 29 February 2016 | |
30 Nov 2016 | TM02 | Termination of appointment of Barbara Susan Frances Davies as a secretary on 30 November 2016 | |
13 Nov 2016 | AP01 | Appointment of Mr Michael Corrigan as a director on 13 November 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Timothy Huw Davies as a director on 9 November 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-22
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
28 Sep 2012 | AP01 | Appointment of Mr Timothy Huw Davies as a director | |
16 Sep 2012 | TM01 | Termination of appointment of Balraj Tandon as a director |