Advanced company searchLink opens in new window

MAYFAIR CONNECT LTD

Company number 11463067

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)
20 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2021 L64.07 Completion of winding up
19 Nov 2019 COCOMP Order of court to wind up
13 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2019 PSC01 Notification of Jonas Baroski as a person with significant control on 19 December 2018
22 Jul 2019 AP01 Appointment of Mr Jonas Baroski as a director on 19 December 2018
22 Jul 2019 AD01 Registered office address changed from 7 Spring Bank Liversedge WF15 7AS England to 70 Gracechurch Street London EC3V 0HR on 22 July 2019
22 Jul 2019 TM01 Termination of appointment of Gary Barker as a director on 19 December 2018
22 Jul 2019 PSC07 Cessation of Gary Barker as a person with significant control on 19 December 2018
19 Nov 2018 PSC01 Notification of Gary Barker as a person with significant control on 18 November 2018
19 Nov 2018 PSC07 Cessation of Gareth Hirst as a person with significant control on 18 November 2018
18 Nov 2018 AP01 Appointment of Gary Barker as a director on 18 November 2018
18 Nov 2018 AD01 Registered office address changed from 21 Cadogan Avenue Huddersfield HD3 3HY England to 7 Spring Bank Liversedge WF15 7AS on 18 November 2018
18 Nov 2018 TM02 Termination of appointment of Gareth Hirst as a secretary on 18 November 2018
18 Nov 2018 TM01 Termination of appointment of Gareth Hirst as a director on 18 November 2018
13 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-13
  • GBP 100