- Company Overview for MAYFAIR FINE ART LIMITED (10547816)
- Filing history for MAYFAIR FINE ART LIMITED (10547816)
- People for MAYFAIR FINE ART LIMITED (10547816)
- Charges for MAYFAIR FINE ART LIMITED (10547816)
- Insolvency for MAYFAIR FINE ART LIMITED (10547816)
- More for MAYFAIR FINE ART LIMITED (10547816)
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) |
---|---|---|---|
18 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2020 | AM23 | Notice of move from Administration to Dissolution | |
18 Feb 2020 | AM10 | Administrator's progress report | |
18 Apr 2019 | AM10 | Administrator's progress report | |
25 Feb 2019 | AM19 | Notice of extension of period of Administration | |
17 Oct 2018 | AM10 | Administrator's progress report | |
20 Jun 2018 | AM06 | Notice of deemed approval of proposals | |
18 May 2018 | AM03 | Statement of administrator's proposal | |
26 Mar 2018 | AD01 | Registered office address changed from 680 Mansfield Road Sherwood Nottingham NG5 2GE to Devonshire House 60 Goswell Road London EC1M 7AD on 26 March 2018 | |
21 Mar 2018 | AM01 | Appointment of an administrator | |
15 Mar 2018 | AD01 | Registered office address changed from 14 Park Row Nottingham NG1 6GR United Kingdom to 680 Mansfield Road Sherwood Nottingham NG5 2GE on 15 March 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of Matthew Robert Green as a director on 11 February 2018 | |
19 Oct 2017 | MR01 | Registration of charge 105478160001, created on 12 October 2017 | |
11 Oct 2017 | PSC01 | Notification of Matthew Robert Green as a person with significant control on 9 October 2017 | |
11 Oct 2017 | PSC07 | Cessation of James Lawer as a person with significant control on 9 October 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Matthew Robert Green as a director on 9 October 2017 | |
05 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-05
|