- Company Overview for REIDS OF MAYFAIR LTD (11101187)
- Filing history for REIDS OF MAYFAIR LTD (11101187)
- People for REIDS OF MAYFAIR LTD (11101187)
- Insolvency for REIDS OF MAYFAIR LTD (11101187)
- More for REIDS OF MAYFAIR LTD (11101187)
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
|
|
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 |