Advanced company searchLink opens in new window

A J HOLDINGS MAYFAIR LIMITED

Company number 12143459

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)
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
14 May 2021 CS01 Confirmation statement made on 1 April 2021 with updates
14 May 2021 PSC04 Change of details for Mr Alfie Taylor as a person with significant control on 1 April 2021
14 May 2021 AP01 Appointment of Mr Jon Sewell as a director on 1 April 2021
14 May 2021 PSC01 Notification of Jon Sewell as a person with significant control on 1 April 2021
13 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
12 Mar 2021 AD01 Registered office address changed from The Control Tower Brooklands Business Park Weybridge Surrey KT13 0YP England to The Control Tower 12 Dehaviland Drive Brooklands Business Park Weybridge Surrey KT13 0YP on 12 March 2021
12 Mar 2021 AD01 Registered office address changed from 6 Deanery Street Mayfair London W1K 1BA to The Control Tower Brooklands Business Park Weybridge Surrey KT13 0YP on 12 March 2021
12 Mar 2021 AA Micro company accounts made up to 31 August 2020
11 Sep 2020 PSC01 Notification of Alfie Taylor as a person with significant control on 1 September 2020
11 Sep 2020 PSC07 Cessation of Steven Bradley Watson as a person with significant control on 31 August 2020
11 Sep 2020 AD01 Registered office address changed from 82 Rainham Road Rainham Essex RM13 7RJ United Kingdom to 6 Deanery Street Mayfair London W1K 1BA on 11 September 2020
11 Sep 2020 TM01 Termination of appointment of Steven Bradley Watson as a director on 31 August 2020
11 Sep 2020 AP01 Appointment of Mr Alfie Taylor as a director on 1 September 2020
16 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
16 Apr 2020 PSC04 Change of details for Mr Steven Bradley Watson as a person with significant control on 1 April 2020
16 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
14 Apr 2020 PSC07 Cessation of Danny Fleck as a person with significant control on 31 March 2020
14 Apr 2020 TM01 Termination of appointment of Danny Fleck as a director on 31 March 2020
07 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-07
  • GBP 100