- Company Overview for MAYFLOWER ALLIANCE LIMITED (12276591)
- Filing history for MAYFLOWER ALLIANCE LIMITED (12276591)
- People for MAYFLOWER ALLIANCE LIMITED (12276591)
- Charges for MAYFLOWER ALLIANCE LIMITED (12276591)
- Insolvency for MAYFLOWER ALLIANCE LIMITED (12276591)
- More for MAYFLOWER ALLIANCE LIMITED (12276591)
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) |
---|---|---|---|
24 Oct 2024 | AM10 | Administrator's progress report | |
04 May 2024 | AM10 | Administrator's progress report | |
26 Feb 2024 | AM19 | Notice of extension of period of Administration | |
31 Oct 2023 | AM10 | Administrator's progress report | |
06 Jul 2023 | AM06 | Notice of deemed approval of proposals | |
14 Jun 2023 | AM03 | Statement of administrator's proposal | |
13 Apr 2023 | AM01 | Appointment of an administrator | |
11 Apr 2023 | AD01 | Registered office address changed from Tavistock House South Rayner Essex, Tavistock House South, Entrance D, Tavistock Square London WC1H 9LG England to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 11 April 2023 | |
26 Jan 2023 | MR04 | Satisfaction of charge 122765910001 in full | |
10 Dec 2022 | AA | Total exemption full accounts made up to 30 October 2021 | |
28 Sep 2022 | TM01 | Termination of appointment of Ravi Dev Narendra Vekaria as a director on 27 September 2022 | |
17 Aug 2022 | CH01 | Director's details changed for Mr James Andrew Trinkett on 1 August 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 24 July 2022 with updates | |
25 Jul 2022 | PSC07 | Cessation of Edge Professional Trustees Limited as a person with significant control on 30 June 2020 | |
25 Jul 2022 | PSC02 | Notification of Asset Academy Ltd as a person with significant control on 30 June 2020 | |
22 Jun 2022 | TM01 | Termination of appointment of Anton Dominic Lane as a director on 31 May 2022 | |
22 Jun 2022 | TM01 | Termination of appointment of Martin Charles Foster as a director on 31 May 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from Ub1 Vantage Office Park, Old Gloucester Road Hambrook Bristol BS16 1RS England to Tavistock House South Rayner Essex, Tavistock House South, Entrance D, Tavistock Square London WC1H 9LG on 10 June 2022 | |
22 Oct 2021 | AA | Unaudited abridged accounts made up to 30 October 2020 | |
16 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
22 Jul 2021 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of David Leonard Temple as a director on 8 September 2020 | |
24 Jul 2020 | AP01 | Appointment of Mr James Andrew Trinkett as a director on 24 July 2020 | |
24 Jul 2020 | AP01 | Appointment of Mr Martin Charles Foster as a director on 24 July 2020 | |
24 Jul 2020 | AP01 | Appointment of Mr Ravi Vekaria as a director on 24 July 2020 |