Advanced company searchLink opens in new window

MAYFAIR PROPERTY FOR SALE LTD

Company number 07837532

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-05
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
  • GBP 100
17 Jul 2015 CERTNM Company name changed ferguson ploughs LTD\certificate issued on 17/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
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
  • GBP 100