Advanced company searchLink opens in new window

O&H MAYFAIR LIMITED

Company number 05233405

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)
22 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
22 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
08 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 9 July 2022
10 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 9 July 2021
01 Apr 2021 CH01 Director's details changed for Mr Eli Allen Shahmoon on 1 April 2021
30 Jul 2020 600 Appointment of a voluntary liquidator
30 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-10
30 Jul 2020 LIQ01 Declaration of solvency
07 May 2020 SH20 Statement by Directors
07 May 2020 SH19 Statement of capital on 7 May 2020
  • GBP 2
07 May 2020 CAP-SS Solvency Statement dated 30/04/20
07 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 30/04/2020
14 Feb 2020 PSC07 Cessation of O&H Properties Limited as a person with significant control on 21 September 2018
14 Feb 2020 PSC02 Notification of O&H Holdings Limited as a person with significant control on 21 September 2018
17 Dec 2019 MR04 Satisfaction of charge 9 in full
28 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 August 2019
12 Nov 2019 CS01 Confirmation statement made on 16 September 2019 with updates
27 Jun 2019 TM01 Termination of appointment of Alan Gabbay as a director on 26 June 2019
21 May 2019 TM01 Termination of appointment of Peter Dee Shapland as a director on 17 May 2019
31 Jan 2019 AD01 Registered office address changed from 25-28 Old Burlington Street London W1S 3AN to 2 Mill Street London W1S 2AT on 31 January 2019
04 Dec 2018 AA Accounts for a small company made up to 28 February 2018
30 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remove auth share cap clause 09/05/2018
29 Nov 2018 SH01 Statement of capital following an allotment of shares on 21 September 2018
  • GBP 2
08 Nov 2018 CS01 Confirmation statement made on 16 September 2018 with updates
11 Oct 2017 AA Full accounts made up to 28 February 2017