Advanced company searchLink opens in new window

MAIR GOLDEN MOMENTS LIMITED

Company number 02217905

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 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2016 DS01 Application to strike the company off the register
11 Mar 2016 AA Accounts for a dormant company made up to 31 October 2015
08 Jan 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
15 Apr 2015 TM02 Termination of appointment of Alison Margot Townsend as a secretary on 15 April 2015
15 Apr 2015 AD01 Registered office address changed from 52 Hayfield Road Oxford OX2 6TU to 59 East Avenue Oxford OX4 1XP on 15 April 2015
15 Apr 2015 CH01 Director's details changed for Alexander John Matthew Mair on 15 April 2015
15 Apr 2015 TM01 Termination of appointment of Alison Margot Townsend as a director on 15 April 2015
24 Feb 2015 AA Accounts for a dormant company made up to 31 October 2014
02 Jan 2015 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
25 Mar 2014 AA Accounts for a dormant company made up to 31 October 2013
17 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
09 Jan 2013 AA Accounts for a dormant company made up to 31 October 2012
10 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
24 Apr 2012 AA Accounts for a dormant company made up to 31 October 2011
06 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
28 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
24 Nov 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
24 Nov 2010 CH01 Director's details changed for Alexander John Matthew Mair on 1 January 2010
24 Nov 2010 AD01 Registered office address changed from 66 Hayfield Road Oxford OX2 6TU United Kingdom on 24 November 2010
19 Jan 2010 AA Accounts for a dormant company made up to 31 October 2009
04 Dec 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Alison Margot Townsend on 23 November 2009
04 Dec 2009 CH01 Director's details changed for Alexander John Matthew Mair on 23 November 2009