Advanced company searchLink opens in new window

MAYFAIR 101 LIMITED

Company number 10527210

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-10