- Company Overview for MAYFAIR 101 LIMITED (10527210)
- Filing history for MAYFAIR 101 LIMITED (10527210)
- People for MAYFAIR 101 LIMITED (10527210)
- More for MAYFAIR 101 LIMITED (10527210)
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) |
---|---|---|---|
17 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2022 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL on 12 May 2022 | |
10 Jan 2022 | AAMD | Amended total exemption full accounts made up to 30 June 2019 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
30 Nov 2021 | CH01 | Director's details changed for Mr James Peter Mawhinney on 30 November 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from 70 Pall Mall St James London SW1Y 5ES to 7 Bell Yard London WC2A 2JR on 30 November 2021 | |
22 Jul 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
02 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2021 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Jun 2020 | TM01 | Termination of appointment of Charles Patrick Grant as a director on 1 June 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
27 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
12 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
12 Jul 2019 | PSC07 | Cessation of Online Investments Pty Ltd Atf the Sunseeker Trust as a person with significant control on 15 December 2016 | |
03 Jul 2019 | CH01 | Director's details changed for Mr James Peter Mawhinney on 3 July 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr James Mawhinney on 2 July 2019 | |
27 Jun 2019 | AP01 | Appointment of Mr Charles Patrick Grant as a director on 24 June 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 70 Pall Mall St James London SW1Y 5ES on 10 June 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
03 Aug 2018 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
02 Aug 2018 | CH01 | Director's details changed for Mr James Mawhinney on 31 July 2018 | |
12 Jun 2018 | RESOLUTIONS |
Resolutions
|