Advanced company searchLink opens in new window

REIDS OF MAYFAIR LTD

Company number 11101187

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)
25 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 16 June 2024
18 Mar 2024 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor,Churchgate House 30 Churchgate Bolton BL1 1HL to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 18 March 2024
23 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 16 June 2023
31 Jan 2023 LIQ02 Statement of affairs
22 Sep 2022 TM01 Termination of appointment of Ashik Miah as a director on 8 September 2022
25 Jul 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Jun 2022 AD01 Registered office address changed from Basement Skyline House Swingate Stevenage SG1 1AP England to 4th Floor,Churchgate House 30 Churchgate Bolton BL1 1HL on 24 June 2022
23 Jun 2022 600 Appointment of a voluntary liquidator
23 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-17
20 Jun 2022 PSC02 Notification of Nm Group Ltd as a person with significant control on 8 April 2022
08 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
20 May 2022 PSC07 Cessation of Ashik Miah as a person with significant control on 8 April 2022
02 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 CS01 Confirmation statement made on 12 September 2021 with no updates
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2021 AA Micro company accounts made up to 30 June 2020
11 Mar 2021 AD01 Registered office address changed from Basement Skyline House Swingate Stevenage SG1 1AP England to Basement Skyline House Swingate Stevenage SG1 1AP on 11 March 2021
11 Mar 2021 AD01 Registered office address changed from 124, 1st Floor Baker Street London W1U 6TY England to Basement Skyline House Swingate Stevenage SG1 1AP on 11 March 2021
02 Nov 2020 AD01 Registered office address changed from PO Box Floor 1 124 Baker Street London W1U 6TY England to 124, 1st Floor Baker Street London W1U 6TY on 2 November 2020
28 Oct 2020 AD01 Registered office address changed from Basement, Skyline House Swingate Stevenage Herts SG1 1AP England to PO Box Floor 1 124 Baker Street London W1U 6TY on 28 October 2020
21 Oct 2020 AA Micro company accounts made up to 31 December 2019
15 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
09 Jun 2020 AA01 Current accounting period shortened from 31 December 2020 to 30 June 2020