Advanced company searchLink opens in new window

MAYER DAVIDSON AND BENTLEY LIMITED

Company number 11506113

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2020 DS01 Application to strike the company off the register
03 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
26 May 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 March 2020
06 May 2020 AA Total exemption full accounts made up to 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
31 Jul 2019 AD01 Registered office address changed from Suite 4 Kendrew House Kendrew Street Darlington DL3 6JR England to Suite F3, 96 Ilford Lane Ilford IG1 2LD on 31 July 2019
10 Jan 2019 PSC07 Cessation of Muhammad Anwar Ali as a person with significant control on 10 January 2019
10 Jan 2019 TM01 Termination of appointment of Muhammad Anwar Ali as a director on 10 January 2019
10 Jan 2019 PSC01 Notification of Malik Adnan Raza as a person with significant control on 10 January 2019
10 Jan 2019 AP01 Appointment of Mr Malik Adnan Raza as a director on 10 January 2019
10 Jan 2019 AD01 Registered office address changed from Kendrew House C/O Phoenix Payroll, Suite 4 Kendrew House, Kendrew Street Darlington DL3 6JR United Kingdom to Suite 4 Kendrew House Kendrew Street Darlington DL3 6JR on 10 January 2019
18 Dec 2018 PSC01 Notification of Muhammad Anwar Ali as a person with significant control on 7 December 2018
18 Dec 2018 PSC07 Cessation of Zhaida Ghaffar as a person with significant control on 17 December 2018
18 Dec 2018 AP01 Appointment of Mr Muhammad Anwar Ali as a director on 7 December 2018
18 Dec 2018 TM01 Termination of appointment of Zhaida Ghaffar as a director on 18 December 2018
08 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted