- Company Overview for MAYFAIR ONE CALL LTD (07613679)
- Filing history for MAYFAIR ONE CALL LTD (07613679)
- People for MAYFAIR ONE CALL LTD (07613679)
- Charges for MAYFAIR ONE CALL LTD (07613679)
- Insolvency for MAYFAIR ONE CALL LTD (07613679)
- More for MAYFAIR ONE CALL LTD (07613679)
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) |
---|---|---|---|
28 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2020 | L64.07 | Completion of winding up | |
04 Apr 2019 | COCOMP | Order of court to wind up | |
03 Apr 2019 | COCOMP | Order of court to wind up | |
14 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
17 Oct 2014 | CH01 | Director's details changed for Mr Kelly Sullivan on 14 October 2014 | |
30 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2014 | AD01 | Registered office address changed from C/O Nicholas Peters & Co 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS England to C/O (C/O) Nicholas Peters & Co 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on 26 September 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from 123 Minories London EC3N 1NT United Kingdom to C/O (C/O) Nicholas Peters & Co 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on 26 September 2014 | |
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2013 | CERTNM |
Company name changed diagnostic health solutions LTD\certificate issued on 06/06/13
|
|
11 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2013 | AR01 |
Annual return made up to 26 April 2013 with full list of shareholders
Statement of capital on 2013-05-10
|
|
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2012 | AD01 | Registered office address changed from 10a Palace Avenue Maidstone Kent ME15 6NF United Kingdom on 13 September 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
13 Sep 2012 | AD01 | Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom on 13 September 2012 | |
24 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Jun 2012 | AD01 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 11 June 2012 | |
03 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Apr 2011 | NEWINC |
Incorporation
|