Advanced company searchLink opens in new window

G S MAYFAIR LIMITED

Company number 09460323

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)
25 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
25 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2023 600 Appointment of a voluntary liquidator
13 Sep 2023 LIQ02 Statement of affairs
13 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-29
06 Sep 2023 AD01 Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ United Kingdom to 5/7 Ravensbourne Road Bromley Kent BR1 1HN on 6 September 2023
02 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2022 TM01 Termination of appointment of Andrew Soteriou as a director on 21 September 2022
14 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with updates
09 May 2022 AA Micro company accounts made up to 31 May 2021
09 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
03 Sep 2020 AP01 Appointment of Mr Kyriakos Pourikou as a director on 25 August 2020
03 Sep 2020 TM01 Termination of appointment of Anastasia Soteriou as a director on 25 August 2020
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
25 Aug 2020 CH01 Director's details changed for Mrs Anastasia Soteriou on 25 August 2020
25 Aug 2020 SH01 Statement of capital following an allotment of shares on 24 August 2020
  • GBP 200
28 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
11 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
14 Feb 2019 AA Micro company accounts made up to 31 May 2018
28 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with updates
16 Feb 2018 AA Micro company accounts made up to 31 May 2017
04 Jul 2017 PSC04 Change of details for Mr Andrew Soteriou as a person with significant control on 4 July 2017