CITIBOX MAYFAIR LIMITED

03034334
2 OLD BROMPTON ROAD LONDON ENGLAND SW7 3DQ

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 6 Buy now
22 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Aug 2023 accounts Annual Accounts 6 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2022 accounts Annual Accounts 6 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2022 officers Termination of appointment of director (Simon Peter Cowie) 1 Buy now
08 Feb 2022 officers Appointment of director (Mr Hamid Hashemi) 2 Buy now
08 Feb 2022 officers Appointment of director (Miss Zahra Hashemi) 2 Buy now
08 Feb 2022 officers Termination of appointment of director (Eileen Cowie) 1 Buy now
08 Feb 2022 officers Appointment of director (Miss Hamideh Hashemi) 2 Buy now
08 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2022 officers Appointment of director (Mr Abbas Saremi) 2 Buy now
12 Jan 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
11 Jan 2022 officers Change of particulars for director (Mr Simon Peter Cowie) 2 Buy now
30 Dec 2021 officers Appointment of director (Mrs Eileen Cowie) 2 Buy now
22 Nov 2021 officers Termination of appointment of director (Francis Vidal Laryea) 1 Buy now
14 May 2021 accounts Annual Accounts 6 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2021 capital Statement of capital (Section 108) 3 Buy now
15 Feb 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Feb 2021 insolvency Solvency Statement dated 29/01/21 1 Buy now
15 Feb 2021 resolution Resolution 1 Buy now
07 Jul 2020 accounts Annual Accounts 6 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 accounts Annual Accounts 6 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 6 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 accounts Annual Accounts 6 Buy now
07 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2016 accounts Annual Accounts 3 Buy now
29 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2016 officers Termination of appointment of secretary (Farooq Mirza Rizki) 1 Buy now
27 Sep 2016 officers Termination of appointment of director (David Charles Shepley Cuthbert) 1 Buy now
19 May 2016 annual-return Annual Return 5 Buy now
05 Apr 2016 officers Appointment of director (Mr David Charles Shepley Cuthbert) 2 Buy now
05 Apr 2016 officers Appointment of secretary (Mr Farooq Mirza Rizki) 2 Buy now
05 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2016 officers Termination of appointment of director (David Charles Shepley Cuthbert) 1 Buy now
05 Apr 2016 officers Termination of appointment of director (Charles Nigel Bromage) 1 Buy now
05 Apr 2016 officers Termination of appointment of secretary (Farooq Mirza Rizki) 1 Buy now
05 Apr 2016 officers Termination of appointment of director (Roger Nicholas Middleton) 1 Buy now
05 Apr 2016 officers Appointment of director (Mr Francis Vidal Laryea) 2 Buy now
05 Apr 2016 officers Appointment of director (Mr Simon Peter Cowie) 2 Buy now
05 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2015 accounts Annual Accounts 5 Buy now
28 Apr 2015 annual-return Annual Return 6 Buy now
18 Sep 2014 accounts Annual Accounts 5 Buy now
25 Mar 2014 annual-return Annual Return 6 Buy now
07 Jan 2014 accounts Annual Accounts 5 Buy now
08 May 2013 annual-return Annual Return 6 Buy now
11 Dec 2012 accounts Annual Accounts 5 Buy now
24 Apr 2012 annual-return Annual Return 6 Buy now
08 Jan 2012 accounts Annual Accounts 5 Buy now
29 Mar 2011 annual-return Annual Return 6 Buy now
06 Sep 2010 accounts Annual Accounts 5 Buy now
22 Mar 2010 annual-return Annual Return 5 Buy now
05 Nov 2009 accounts Annual Accounts 9 Buy now
19 Mar 2009 annual-return Return made up to 17/03/09; full list of members 4 Buy now
17 Feb 2009 address Registered office changed on 17/02/2009 from 2 cromwell place london SW7 2JE 1 Buy now
30 Oct 2008 accounts Annual Accounts 10 Buy now
14 Aug 2008 annual-return Return made up to 17/03/08; full list of members 4 Buy now
02 Nov 2007 accounts Annual Accounts 10 Buy now
22 Mar 2007 annual-return Return made up to 17/03/07; full list of members 2 Buy now
22 Mar 2007 officers Director's particulars changed 1 Buy now
04 Nov 2006 accounts Annual Accounts 10 Buy now
25 May 2006 annual-return Return made up to 17/03/06; full list of members 7 Buy now
06 Feb 2006 accounts Annual Accounts 10 Buy now
21 Apr 2005 annual-return Return made up to 17/03/05; full list of members 7 Buy now
04 Feb 2005 accounts Annual Accounts 12 Buy now
22 Dec 2004 officers New director appointed 2 Buy now
22 Dec 2004 officers New director appointed 2 Buy now
22 Dec 2004 officers Director resigned 1 Buy now
29 Apr 2004 annual-return Return made up to 17/03/04; full list of members 7 Buy now
03 Nov 2003 accounts Annual Accounts 13 Buy now
29 Sep 2003 officers Secretary resigned 1 Buy now
18 Sep 2003 officers New secretary appointed 2 Buy now
17 Sep 2003 address Registered office changed on 17/09/03 from: 25 north row london W1K 6DJ 1 Buy now
05 Sep 2003 annual-return Return made up to 17/03/03; full list of members 7 Buy now
06 Nov 2002 accounts Annual Accounts 13 Buy now
24 Apr 2002 annual-return Return made up to 17/03/02; full list of members 6 Buy now
30 Nov 2001 accounts Annual Accounts 13 Buy now
27 Apr 2001 annual-return Return made up to 17/03/01; full list of members 6 Buy now
07 Jul 2000 accounts Annual Accounts 12 Buy now
13 Apr 2000 annual-return Return made up to 17/03/00; full list of members 6 Buy now
02 Dec 1999 accounts Annual Accounts 16 Buy now
07 Sep 1999 officers New director appointed 3 Buy now
24 Aug 1999 address Registered office changed on 24/08/99 from: 2 old brompton road london SW7 3DQ 1 Buy now
24 Aug 1999 officers New secretary appointed 2 Buy now
24 Aug 1999 officers Secretary resigned;director resigned 1 Buy now
18 Jun 1999 accounts Annual Accounts 12 Buy now
23 Apr 1999 annual-return Return made up to 17/03/99; full list of members 6 Buy now
11 Mar 1999 annual-return Return made up to 17/03/98; full list of members 6 Buy now
03 Feb 1998 accounts Annual Accounts 13 Buy now