Advanced company searchLink opens in new window

MAYERS LTD

Company number 04135836

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)
24 Feb 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
03 Feb 2014 CH03 Secretary's details changed for Mandana Azarakhsh on 3 January 2014
03 Feb 2014 CH01 Director's details changed for Mayhar Azarakhsh on 3 January 2014
03 Feb 2014 AD01 Registered office address changed from 12 Devonshire Road London NW7 1LL United Kingdom on 3 February 2014
29 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 AA Total exemption small company accounts made up to 31 December 2012
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
23 Jan 2011 CH01 Director's details changed for Mayhar Azarakhsh on 22 January 2011
15 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
11 Jun 2010 AD01 Registered office address changed from 12 Devonshire Road London NW7 1LL United Kingdom on 11 June 2010
11 Jun 2010 CH01 Director's details changed for Mayhar Azarakhsh on 11 June 2010
11 Jun 2010 CH03 Secretary's details changed for Mandana Azarakhsh on 11 June 2010
10 Jun 2010 AD01 Registered office address changed from Unit 1 Thornton Road Eley Estate Edmonton London N18 3BA on 10 June 2010
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
26 May 2009 AA Total exemption small company accounts made up to 31 December 2008
18 Feb 2009 363a Return made up to 04/01/09; full list of members