- Company Overview for MAYFAIR CURZON DEVELOPMENTS LIMITED (07788886)
- Filing history for MAYFAIR CURZON DEVELOPMENTS LIMITED (07788886)
- People for MAYFAIR CURZON DEVELOPMENTS LIMITED (07788886)
- Charges for MAYFAIR CURZON DEVELOPMENTS LIMITED (07788886)
- More for MAYFAIR CURZON DEVELOPMENTS LIMITED (07788886)
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
|
|
19 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
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
|