- Company Overview for MAYFAIR INTERIORS LTD (09960762)
- Filing history for MAYFAIR INTERIORS LTD (09960762)
- People for MAYFAIR INTERIORS LTD (09960762)
- More for MAYFAIR INTERIORS LTD (09960762)
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 |