Advanced company searchLink opens in new window

MAYFAIR CENTRAL LIMITED

Company number 04553259

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2022 DS01 Application to strike the company off the register
18 Nov 2021 AA Accounts for a dormant company made up to 31 October 2020
13 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
30 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
09 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
04 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
02 Aug 2019 AA Accounts for a dormant company made up to 31 October 2018
18 Jan 2019 AA01 Previous accounting period extended from 30 April 2018 to 31 October 2018
11 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
13 Mar 2018 MA Memorandum and Articles of Association
13 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
12 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
10 Oct 2017 CH01 Director's details changed for Mr John Townley Kevill on 10 October 2017
05 Sep 2017 CH01 Director's details changed for Mr John Townley Kevill on 5 September 2017
05 Sep 2017 CH01 Director's details changed for Mr Andrew John Windle Lax on 5 September 2017
05 Sep 2017 CH03 Secretary's details changed for Mr Andrew John Windle Lax on 5 September 2017
31 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
14 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
08 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
05 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
02 Oct 2015 AD01 Registered office address changed from C/O Freeths Llp Knowlhill Knowlhill Milton Keynes MK5 8HJ England to C/O Freeths Llp Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 2 October 2015
24 Jul 2015 AD01 Registered office address changed from Power House Harrison Close Knowlhill Milton Keynes MK5 8PA to C/O Freeths Llp Knowlhill Knowlhill Milton Keynes MK5 8HJ on 24 July 2015