Advanced company searchLink opens in new window

MAYFAIR ONE CALL LTD

Company number 07613679

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-06-04
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)