Advanced company searchLink opens in new window

MAYFAIR BRIDGING LIMITED

Company number 08131387

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2015 AAMD Amended total exemption small company accounts made up to 31 October 2014
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2015 DS01 Application to strike the company off the register
30 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
22 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
22 Jul 2015 AD01 Registered office address changed from Grafton House 2-3 Golden Square London W1F 9HR England to Grafton House 2-3 Golden Square London W1F 9HR on 22 July 2015
22 Jul 2015 AD01 Registered office address changed from Grafton House 2-3 Golden Square London W1F 9HT England to Grafton House 2-3 Golden Square London W1F 9HR on 22 July 2015
26 Nov 2014 AP01 Appointment of Mr John Ryan as a director on 18 November 2014
23 Nov 2014 CH03 Secretary's details changed for Mr James Weaver on 18 November 2014
23 Nov 2014 TM01 Termination of appointment of Shoaib Bux as a director on 18 November 2014
23 Nov 2014 TM01 Termination of appointment of Yasin Patel as a director on 18 November 2014
23 Nov 2014 AP01 Appointment of Mr John Michael Jenkins as a director on 18 November 2014
23 Nov 2014 AD01 Registered office address changed from 9 Riversway Business Village Navigation Way Preston PR2 2YP to Grafton House 2-3 Golden Square London W1F 9HT on 23 November 2014
23 Nov 2014 AP03 Appointment of Mr James Weaver as a secretary on 18 November 2014
31 Oct 2014 AA01 Previous accounting period shortened from 31 January 2015 to 31 October 2014
06 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
07 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
23 May 2014 AA Accounts for a dormant company made up to 31 July 2013
11 Nov 2013 CERTNM Company name changed mayfair bridging 4 LTD\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
11 Nov 2013 CONNOT Change of name notice
29 Oct 2013 AA01 Current accounting period shortened from 31 July 2014 to 31 January 2014
09 Sep 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
15 Aug 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-24
26 Jul 2013 CONNOT Change of name notice