Advanced company searchLink opens in new window

SA MAYFAIR LTD

Company number 08150835

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)
07 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 10 December 2018
20 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 10 December 2018
16 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 10 December 2017
17 Jan 2017 4.68 Liquidators' statement of receipts and payments to 10 December 2016
15 Jan 2016 4.68 Liquidators' statement of receipts and payments to 10 December 2015
26 Jan 2015 600 Appointment of a voluntary liquidator
24 Dec 2014 4.20 Statement of affairs with form 4.19
24 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-11
09 Dec 2014 AD01 Registered office address changed from Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ England to C/O C/O Moorfield Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 9 December 2014
13 Aug 2014 AP01 Appointment of Ms Susan Collinge as a director on 12 August 2014
13 Aug 2014 AD01 Registered office address changed from 17 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AQ England to Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ on 13 August 2014
08 Apr 2014 TM01 Termination of appointment of Mark De Boucherville Abegg as a director
01 Apr 2014 TM01 Termination of appointment of Susan Collinge as a director
17 Mar 2014 TM01 Termination of appointment of Julia Skidmore as a director
17 Mar 2014 AP01 Appointment of Ms Susan Elizabeth Collinge as a director
17 Mar 2014 AP01 Appointment of Mr Mark Alias De Boucherville Abegg as a director
11 Mar 2014 AD01 Registered office address changed from Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ England on 11 March 2014
13 Feb 2014 TM01 Termination of appointment of Roger Gawn as a director
13 Feb 2014 AP01 Appointment of Miss Julia Ruth Skidmore as a director
10 Feb 2014 CERTNM Company name changed swaine adeney & co (mayfair) LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-09
  • NM01 ‐ Change of name by resolution
31 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1,000
03 Jul 2013 AD01 Registered office address changed from 25 Blenheim Avenue West Raynham Park Fakenham Norfolk NR21 7JP United Kingdom on 3 July 2013