Advanced company searchLink opens in new window

MAYFAIR MEETING ROOMS LIMITED

Company number 10479651

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 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
10 Jul 2024 AA Total exemption full accounts made up to 30 November 2022
03 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with no updates
25 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2024 AA Total exemption full accounts made up to 30 November 2021
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
01 Mar 2021 AA Micro company accounts made up to 30 November 2019
05 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
01 Feb 2021 AD01 Registered office address changed from 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Fairman Harris 1 Landor Road London SW9 9RX on 1 February 2021
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
02 Sep 2019 AAMD Amended micro company accounts made up to 30 November 2018
22 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
26 Apr 2019 CH01 Director's details changed for Mr Khwaja Naeem Ahmad on 26 April 2019
30 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
27 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
23 Jan 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr khwaja naeem ahmad
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
22 Nov 2016 CH01 Director's details changed for Mr Khwaja Naeem Ahmed on 15 November 2016
15 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-15
  • GBP 1
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 23/01/2017 as it was factually inaccurate or was derived from something factually inaccurate.