MAYFAIR ESTATES (UK) LIMITED

06224070
SCOTTISH PROVIDENT HOUSE 3RD FLOOR 76 - 80 COLLEGE ROAD HARROW HA1 1BQ

Documents

Documents
Date Category Description Pages
15 Dec 2020 gazette Gazette Dissolved Voluntary 1 Buy now
29 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
26 Sep 2020 accounts Annual Accounts 8 Buy now
22 Sep 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 accounts Annual Accounts 7 Buy now
01 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 accounts Annual Accounts 8 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2017 mortgage Statement of satisfaction of a charge 2 Buy now
15 Jun 2017 accounts Annual Accounts 7 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2016 accounts Annual Accounts 7 Buy now
14 May 2016 annual-return Annual Return 3 Buy now
17 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2015 accounts Annual Accounts 7 Buy now
08 May 2015 annual-return Annual Return 3 Buy now
08 Jul 2014 accounts Annual Accounts 7 Buy now
30 Apr 2014 annual-return Annual Return 3 Buy now
11 Jul 2013 annual-return Annual Return 3 Buy now
01 Jul 2013 accounts Annual Accounts 7 Buy now
03 Jul 2012 accounts Annual Accounts 6 Buy now
15 May 2012 annual-return Annual Return 3 Buy now
04 Jul 2011 accounts Annual Accounts 7 Buy now
06 May 2011 annual-return Annual Return 3 Buy now
05 Jul 2010 accounts Annual Accounts 7 Buy now
18 May 2010 annual-return Annual Return 4 Buy now
18 May 2010 officers Change of particulars for secretary (Vipin Shah) 1 Buy now
18 May 2010 officers Change of particulars for director (Mr Mukesh Shah) 2 Buy now
24 Jul 2009 accounts Annual Accounts 7 Buy now
09 Jun 2009 annual-return Return made up to 24/04/09; full list of members 3 Buy now
16 Sep 2008 annual-return Return made up to 24/04/08; full list of members 3 Buy now
25 Jul 2008 accounts Annual Accounts 6 Buy now
01 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Oct 2007 mortgage Particulars of mortgage/charge 6 Buy now
25 May 2007 accounts Accounting reference date shortened from 30/04/08 to 30/09/07 1 Buy now
25 May 2007 capital Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
25 May 2007 officers New secretary appointed 1 Buy now
25 May 2007 officers New director appointed 2 Buy now
24 Apr 2007 officers Director resigned 1 Buy now
24 Apr 2007 officers Secretary resigned 1 Buy now
24 Apr 2007 incorporation Incorporation Company 16 Buy now