Advanced company searchLink opens in new window

MAYFAIR INTERIORS LTD

Company number 09960762

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)
05 Nov 2024 AA Total exemption full accounts made up to 31 January 2024
21 Oct 2024 AD01 Registered office address changed from 168 Shirland Road London W9 2BT England to Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 21 October 2024
04 Aug 2024 CS01 Confirmation statement made on 17 July 2024 with no updates
18 May 2024 AAMD Amended total exemption full accounts made up to 31 January 2023
18 May 2024 AAMD Amended total exemption full accounts made up to 31 January 2022
06 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
17 Aug 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
30 Oct 2022 AA Micro company accounts made up to 31 January 2022
01 Aug 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
15 Jun 2022 PSC01 Notification of Levani Demetrashvili as a person with significant control on 29 July 2021
02 Jun 2022 PSC07 Cessation of Oliver Wilson as a person with significant control on 22 October 2021
02 Jun 2022 TM01 Termination of appointment of Oliver Wilson as a director on 22 July 2021
02 Jun 2022 AD01 Registered office address changed from 342 Brownhill Road London SE6 1AY England to 168 Shirland Road London W9 2BT on 2 June 2022
28 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2022 CS01 Confirmation statement made on 17 July 2021 with no updates
27 Jan 2022 PSC01 Notification of Oliver Wilson as a person with significant control on 29 July 2021
10 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2021 AA Micro company accounts made up to 31 January 2021
29 Jul 2021 PSC07 Cessation of Levani Demetrashvili as a person with significant control on 29 July 2021
22 Jul 2021 AD01 Registered office address changed from 24 Wellinton Gardens London SE7 7PH England to 342 Brownhill Road London SE6 1AY on 22 July 2021
22 Jul 2021 AP01 Appointment of Mr Oliver Wilson as a director on 22 July 2021
09 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
21 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
08 Sep 2019 PSC01 Notification of Levani Demetrashvili as a person with significant control on 11 July 2019