Advanced company searchLink opens in new window

MAYFAIR CURZON DEVELOPMENTS LIMITED

Company number 07788886

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2020 DS01 Application to strike the company off the register
13 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
12 Feb 2020 CH01 Director's details changed for Mr Jeremy Paul Michael Rider on 21 January 2020
12 Feb 2020 PSC04 Change of details for Mr Jeremy Paul Michael Rider as a person with significant control on 21 January 2020
19 Jun 2019 AA Micro company accounts made up to 30 September 2018
22 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
22 Jan 2019 PSC04 Change of details for Mr Jeremy Paul Michael Rider as a person with significant control on 21 May 2017
22 Jan 2019 CH01 Director's details changed for Mr Jeremy Paul Michael Rider on 21 May 2017
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
24 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
24 Jan 2018 PSC04 Change of details for Mr Jeremy Paul Michael Rider as a person with significant control on 1 May 2017
24 Jan 2018 PSC04 Change of details for Ms Shula Lawrence as a person with significant control on 1 May 2017
24 Jan 2018 CH01 Director's details changed for Mr Jeremy Paul Michael Rider on 1 May 2017
22 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
31 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
10 Feb 2016 AD01 Registered office address changed from Suite 36C, Charles Roberts House Charles Street Horbury Wakefield West Yorkshire WF4 5FH to 34 Wynmore Avenue Bramhope Leeds LS16 9DE on 10 February 2016
10 Feb 2016 TM01 Termination of appointment of Scott Leather as a director on 10 February 2016
26 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
19 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
04 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Mar 2015 AD01 Registered office address changed from 30 Water Lane Middlestown Wakefield West Yorkshire WF4 4PX to Suite 36C, Charles Roberts House Charles Street Horbury Wakefield West Yorkshire WF4 5FH on 11 March 2015
07 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100