Advanced company searchLink opens in new window

MAYFAIR CAPITAL GROUP LIMITED

Company number 10654749

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2019 AA Accounts for a small company made up to 30 March 2019
14 Nov 2019 DS01 Application to strike the company off the register
15 May 2019 CH01 Director's details changed for Mr Jamil Mawji on 14 May 2019
15 May 2019 CH01 Director's details changed for Mr Faisal Lalani on 14 May 2019
15 May 2019 PSC05 Change of details for Global Capital Holdings Limited as a person with significant control on 14 May 2019
14 May 2019 AD01 Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom to Baldwins (Wynyard) Limited Wynyard Park House, Wynyard Avenue Wynyard Billingham TS22 5TB on 14 May 2019
07 May 2019 CS01 Confirmation statement made on 5 March 2019 with updates
07 May 2019 PSC08 Notification of a person with significant control statement
07 May 2019 PSC05 Change of details for Global Capital Holdings Limited as a person with significant control on 29 March 2018
06 Mar 2019 AA Accounts for a small company made up to 30 March 2018
09 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2018 TM01 Termination of appointment of Nicholas Chapman as a director on 15 August 2018
19 Apr 2018 SH10 Particulars of variation of rights attached to shares
16 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 9
29 Mar 2018 AP01 Appointment of Mr Nicholas Chapman as a director on 29 March 2018
15 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
21 Dec 2017 AA01 Current accounting period shortened from 31 March 2018 to 30 March 2018
06 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-06
  • GBP 6