- Company Overview for MAYFAIR FURNISHINGS LIMITED (03151400)
- Filing history for MAYFAIR FURNISHINGS LIMITED (03151400)
- People for MAYFAIR FURNISHINGS LIMITED (03151400)
- More for MAYFAIR FURNISHINGS LIMITED (03151400)
| 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) |
|---|---|---|---|
| 08 Jul 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 22 Apr 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 10 Apr 2025 | DS01 | Application to strike the company off the register | |
| 25 Mar 2025 | AA | Micro company accounts made up to 31 August 2024 | |
| 06 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
| 30 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
| 02 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
| 13 Nov 2023 | PSC04 | Change of details for Mr Hewa Mohammed Babarasol as a person with significant control on 1 August 2022 | |
| 13 Nov 2023 | CH01 | Director's details changed for Mr Hewa Babarasol on 1 August 2022 | |
| 21 Jun 2023 | AD01 | Registered office address changed from 10a the Fillybrooks Stone ST15 0DJ England to 13 Station Road Barlaston Stoke-on-Trent Staffordshire ST12 9DH on 21 June 2023 | |
| 31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
| 03 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
| 08 Sep 2022 | PSC01 | Notification of Hewa Babarasol as a person with significant control on 1 August 2022 | |
| 08 Sep 2022 | TM01 | Termination of appointment of Douglas Ault as a director on 1 August 2022 | |
| 08 Sep 2022 | AP01 | Appointment of Mr Hewa Babarasol as a director on 1 August 2022 | |
| 08 Sep 2022 | AA01 | Previous accounting period extended from 30 April 2022 to 31 August 2022 | |
| 31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
| 27 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with updates | |
| 16 Nov 2021 | AD01 | Registered office address changed from Genesis Centre North Staffs Business Centre Innovation Way Stoke-on-Trent ST6 4BF to 10a the Fillybrooks Stone ST15 0DJ on 16 November 2021 | |
| 08 Feb 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
| 21 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
| 07 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
| 25 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
| 30 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
| 22 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 |