- Company Overview for MAYFAIR BRIDGING LIMITED (08131387)
- Filing history for MAYFAIR BRIDGING LIMITED (08131387)
- People for MAYFAIR BRIDGING LIMITED (08131387)
- More for MAYFAIR BRIDGING LIMITED (08131387)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2015 | AAMD | Amended total exemption small company accounts made up to 31 October 2014 | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2015 | DS01 | Application to strike the company off the register | |
30 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
22 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Jul 2015 | AD01 | Registered office address changed from Grafton House 2-3 Golden Square London W1F 9HR England to Grafton House 2-3 Golden Square London W1F 9HR on 22 July 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from Grafton House 2-3 Golden Square London W1F 9HT England to Grafton House 2-3 Golden Square London W1F 9HR on 22 July 2015 | |
26 Nov 2014 | AP01 | Appointment of Mr John Ryan as a director on 18 November 2014 | |
23 Nov 2014 | CH03 | Secretary's details changed for Mr James Weaver on 18 November 2014 | |
23 Nov 2014 | TM01 | Termination of appointment of Shoaib Bux as a director on 18 November 2014 | |
23 Nov 2014 | TM01 | Termination of appointment of Yasin Patel as a director on 18 November 2014 | |
23 Nov 2014 | AP01 | Appointment of Mr John Michael Jenkins as a director on 18 November 2014 | |
23 Nov 2014 | AD01 | Registered office address changed from 9 Riversway Business Village Navigation Way Preston PR2 2YP to Grafton House 2-3 Golden Square London W1F 9HT on 23 November 2014 | |
23 Nov 2014 | AP03 | Appointment of Mr James Weaver as a secretary on 18 November 2014 | |
31 Oct 2014 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 October 2014 | |
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
23 May 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
11 Nov 2013 | CERTNM |
Company name changed mayfair bridging 4 LTD\certificate issued on 11/11/13
|
|
11 Nov 2013 | CONNOT | Change of name notice | |
29 Oct 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 31 January 2014 | |
09 Sep 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
15 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2013 | CONNOT | Change of name notice |