- Company Overview for ALLENS MAYFAIR LIMITED (09547713)
- Filing history for ALLENS MAYFAIR LIMITED (09547713)
- People for ALLENS MAYFAIR LIMITED (09547713)
- Charges for ALLENS MAYFAIR LIMITED (09547713)
- More for ALLENS MAYFAIR LIMITED (09547713)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2016 | MR04 | Satisfaction of charge 095477130001 in full | |
20 Apr 2016 | CH01 | Director's details changed for Mr David John House on 15 February 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
16 Oct 2015 | TM01 | Termination of appointment of Joanna Louise Selby as a director on 16 October 2015 | |
17 Aug 2015 | AD01 | Registered office address changed from 106 Beacon Avenue Kings Hill West Malling ME19 4LU United Kingdom to Units 27-29 Chiltonian Industrial Estate Manor Lane London SE12 0TX on 17 August 2015 | |
08 May 2015 | MR01 | Registration of charge 095477130002, created on 6 May 2015 | |
05 May 2015 | MR01 | Registration of charge 095477130001, created on 30 April 2015 | |
27 Apr 2015 | AP01 | Appointment of Mr David John House as a director on 27 April 2015 | |
17 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-17
|