- Company Overview for MAYFAIR CHIPPY MINORIES LIMITED (11033350)
- Filing history for MAYFAIR CHIPPY MINORIES LIMITED (11033350)
- People for MAYFAIR CHIPPY MINORIES LIMITED (11033350)
- Insolvency for MAYFAIR CHIPPY MINORIES LIMITED (11033350)
- More for MAYFAIR CHIPPY MINORIES LIMITED (11033350)
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
|
|
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
|
|
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
|
|
26 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-26
|