Advanced company searchLink opens in new window

REIDS OF MAYFAIR LTD

Company number 08560299

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)