- Company Overview for REIDS OF MAYFAIR LTD (08560299)
- Filing history for REIDS OF MAYFAIR LTD (08560299)
- People for REIDS OF MAYFAIR LTD (08560299)
- More for REIDS OF MAYFAIR LTD (08560299)
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) |
---|---|---|---|
28 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2017 | DS01 | Application to strike the company off the register | |
24 Jul 2017 | PSC01 | Notification of Ashik Miah as a person with significant control on 24 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Nurul Miah as a director on 24 July 2017 | |
24 Jul 2017 | AP01 | Appointment of Mr Ashik Miah as a director on 24 July 2017 | |
24 Jul 2017 | PSC07 | Cessation of Nurul Miah as a person with significant control on 24 July 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 28 June 2016 | |
27 Jun 2017 | AA01 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 | |
28 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
20 Nov 2015 | AD01 | Registered office address changed from Westgate House Suite 13 Westgate London W5 1YY to 4 Arlington Court Arlington Business Park Whittle Way Stevenage SG1 2FS on 20 November 2015 | |
06 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
15 Dec 2014 | AD01 | Registered office address changed from Suite 618 Crown House North Circular Road London Park Royal NW10 7PN to Westgate House Suite 13 Westgate London W5 1YY on 15 December 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | AP01 | Appointment of Mr Nurul Miah as a director | |
28 Jan 2014 | TM01 | Termination of appointment of Abdul-Razzaq Patel as a director | |
14 Jan 2014 | AD01 | Registered office address changed from Berkeley Square House 1St Floor Berkeley Square London Mayfair W1J 6BD England on 14 January 2014 | |
17 Jul 2013 | CH01 | Director's details changed for Razaq Yakub Patel on 8 July 2013 | |
07 Jun 2013 | NEWINC |
Incorporation
|