- Company Overview for MAYFAIR LONDON PROPERTIES LTD (09994243)
- Filing history for MAYFAIR LONDON PROPERTIES LTD (09994243)
- People for MAYFAIR LONDON PROPERTIES LTD (09994243)
- More for MAYFAIR LONDON PROPERTIES LTD (09994243)
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) |
---|---|---|---|
13 Feb 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
19 Feb 2024 | TM02 | Termination of appointment of Shirley Lewis as a secretary on 15 August 2023 | |
19 Feb 2024 | TM01 | Termination of appointment of Richard Simon Lewis as a director on 15 August 2023 | |
19 Feb 2024 | PSC07 | Cessation of Richard Lewis as a person with significant control on 15 August 2023 | |
19 Feb 2024 | AD01 | Registered office address changed from 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY United Kingdom to Melford Court Upper Clapton Road London E5 8AZ on 19 February 2024 | |
19 Feb 2024 | AP01 | Appointment of Mrs Natalija Neimane as a director on 10 July 2023 | |
19 Feb 2024 | PSC01 | Notification of Natalija Neimane as a person with significant control on 15 July 2023 | |
20 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
28 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
16 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
13 Feb 2020 | PSC04 | Change of details for Mr Richard Lewis as a person with significant control on 28 January 2020 | |
13 Feb 2020 | CH01 | Director's details changed for Mr Richard Simon Lewis on 28 January 2020 | |
13 Feb 2020 | CH03 | Secretary's details changed for Mrs Shirley Lewis on 28 January 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from 32 Byron Hill Road Harrow on the Hill HA2 0HY United Kingdom to 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY on 12 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
18 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
07 Aug 2019 | PSC04 | Change of details for Mr Richard Lewis as a person with significant control on 6 April 2016 | |
08 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 |