Advanced company searchLink opens in new window

MAYFAIR CHIPPY MINORIES LIMITED

Company number 11033350

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)
09 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Oct 2020 600 Appointment of a voluntary liquidator
12 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-24
12 Oct 2020 LIQ02 Statement of affairs
29 Sep 2020 AD01 Registered office address changed from 2 Omega Place London N1 9DR England to Olympia House Armitage Road London NW11 8RQ on 29 September 2020
29 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
08 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
11 Jul 2019 TM01 Termination of appointment of Haim Elies Danous as a director on 3 May 2019
11 Jul 2019 PSC07 Cessation of Catering Uk Limited as a person with significant control on 3 May 2019
02 May 2019 AD01 Registered office address changed from 8 Grosvenor Place London SW1X 7SH United Kingdom to 2 Omega Place London N1 9DR on 2 May 2019
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
06 Nov 2018 PSC02 Notification of Catering Uk Limited as a person with significant control on 27 November 2017
06 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with updates
28 Aug 2018 AA01 Previous accounting period shortened from 31 October 2018 to 30 June 2018
20 Aug 2018 SH02 Sub-division of shares on 27 November 2017
20 Aug 2018 SH08 Change of share class name or designation
16 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 27/11/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2018 PSC05 Change of details for Eatbrit Enterprises Limited as a person with significant control on 27 November 2017
07 Aug 2018 AP01 Appointment of Mr Haim Elies Danous as a director on 27 November 2017
07 Aug 2018 SH01 Statement of capital following an allotment of shares on 27 November 2017
  • GBP 2
26 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-26
  • GBP 1