- Company Overview for MASTERS OF MAYFAIR LIMITED (08412930)
- Filing history for MASTERS OF MAYFAIR LIMITED (08412930)
- People for MASTERS OF MAYFAIR LIMITED (08412930)
- More for MASTERS OF MAYFAIR LIMITED (08412930)
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) |
---|---|---|---|
22 Oct 2018 | PSC01 | Notification of Michael De Giorgio as a person with significant control on 25 July 2018 | |
22 Oct 2018 | PSC07 | Cessation of Katarzyna Wanda Smalley as a person with significant control on 25 July 2018 | |
19 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
15 Sep 2017 | CH01 | Director's details changed for Mrs Katarzyna Wanda Smalley on 15 September 2017 | |
15 Sep 2017 | PSC04 | Change of details for Mrs Katarzyna Wanda Smalley as a person with significant control on 15 September 2017 | |
15 Sep 2017 | CH01 | Director's details changed for Mr Jamie Gordon Smalley on 15 September 2017 | |
15 Sep 2017 | CH03 | Secretary's details changed for Mrs Katarzyna Smalley on 15 September 2017 | |
15 Sep 2017 | PSC04 | Change of details for Mr Jamie Gordon Smalley as a person with significant control on 15 September 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from 4 Widworthy Drive Broadstone Dorset BH18 9BD England to 22 North Lodge Road Poole Dorset BH14 9BB on 15 September 2017 | |
05 Sep 2017 | AD01 | Registered office address changed from 3903 Strata 8 Walworth Road London SE1 6EL to 4 Widworthy Drive Broadstone Dorset BH18 9BD on 5 September 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 3903 Strata 8 Walworth Road London SE1 6EL on 22 October 2014 | |
28 May 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
18 Nov 2013 | AP01 | Appointment of Mr Jamie Gordon Smalley as a director | |
11 Oct 2013 | CERTNM |
Company name changed main event staffing LIMITED\certificate issued on 11/10/13
|
|
16 Jul 2013 | AD01 | Registered office address changed from Main Event Staffing 7Th Floor London SE1 6TE England on 16 July 2013 | |
21 Feb 2013 | NEWINC | Incorporation |