- Company Overview for MAYFAIR PROPERTY FOR SALE LTD (07837532)
- Filing history for MAYFAIR PROPERTY FOR SALE LTD (07837532)
- People for MAYFAIR PROPERTY FOR SALE LTD (07837532)
- More for MAYFAIR PROPERTY FOR SALE LTD (07837532)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2020 | AD01 | Registered office address changed from 42-46 Neville House Hagley Road Birmingham B16 8PE England to Office 31 Cobalt Square 83-85, Hagley Road Birmingham West Midlands B16 8QG on 30 June 2020 | |
23 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
23 May 2020 | AP03 | Appointment of Mr Yoyo Lambert Yankam as a secretary on 23 May 2020 | |
23 May 2020 | AP01 | Appointment of Mr Yoyo Lambert Yankam as a director on 23 May 2020 | |
23 May 2020 | PSC01 | Notification of Yoyo Lambert Yankam as a person with significant control on 23 May 2020 | |
23 May 2020 | TM01 | Termination of appointment of Gary Birditt as a director on 23 May 2020 | |
23 May 2020 | TM02 | Termination of appointment of Gary Birditt as a secretary on 23 May 2020 | |
23 May 2020 | PSC07 | Cessation of Gary Birditt as a person with significant control on 23 May 2020 | |
23 May 2020 | AD01 | Registered office address changed from 16 High Street West Wratting Cambridge CB21 5LU to 42-46 Neville House Hagley Road Birmingham B16 8PE on 23 May 2020 | |
03 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
06 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
30 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
10 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
17 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
17 Jul 2015 | CERTNM |
Company name changed ferguson ploughs LTD\certificate issued on 17/07/15
|
|
07 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|