MAYFAIR ACQUISITIONCO LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-16

View Document

20/05/2520 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-05-20

View Document

01/05/241 May 2024 Register inspection address has been changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Joelsons 2 Marylebone Road London NW1 4DF

View Document

01/05/241 May 2024 Appointment of a voluntary liquidator

View Document

01/05/241 May 2024 Registered office address changed from Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ England to 30 Finsbury Square London EC2A 1AG on 2024-05-01

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Declaration of solvency

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

29/11/2329 November 2023 Registered office address changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ on 2023-11-29

View Document

09/05/239 May 2023 Cessation of Merkur Casino Holdings Uk Limited as a person with significant control on 2023-04-24

View Document

09/05/239 May 2023 Notification of William Clark (Holdings) Limited as a person with significant control on 2023-04-24

View Document

05/05/235 May 2023 Termination of appointment of Stefan Bruns as a director on 2023-04-03

View Document

24/04/2324 April 2023 Termination of appointment of Borris Lungen as a director on 2023-03-31

View Document

24/04/2324 April 2023 Appointment of Mr Mark Stefan Schertle as a director on 2023-03-31

View Document

24/04/2324 April 2023 Appointment of Mr Egemen Coskun as a director on 2023-03-31

View Document

17/04/2317 April 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022

View Document

04/11/224 November 2022 Statement of capital on 2022-11-04

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022

View Document

04/10/214 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

28/08/1928 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

28/08/1928 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

28/08/1928 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR BYRON EVANS

View Document

19/09/1819 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

19/09/1819 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

19/09/1819 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

09/08/189 August 2018 DIRECTOR APPOINTED BORRIS LUNGEN

View Document

09/08/189 August 2018 DIRECTOR APPOINTED STEFAN BRUNS

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDING

View Document

16/03/1816 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

27/09/1727 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

06/09/176 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

06/09/176 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/176 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

06/09/176 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/09/1628 September 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

28/09/1628 September 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

27/09/1627 September 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

09/03/169 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

11/11/1511 November 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

11/11/1511 November 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

21/09/1521 September 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

21/09/1521 September 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 SECOND FILING FOR FORM SH01

View Document

20/01/1520 January 2015 08/12/14 STATEMENT OF CAPITAL GBP 682786.55

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

07/07/147 July 2014 SHARE PREMIUM ACCOUNT CANCELLED 18/06/2014

View Document

07/07/147 July 2014 STATEMENT BY DIRECTORS

View Document

07/07/147 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 682785.55

View Document

07/07/147 July 2014 CAPITAL CONTRIBUTION RESERVE TRANSFERRED TO P/L RESERVE 18/06/2014

View Document

07/07/147 July 2014 SOLVENCY STATEMENT DATED 18/06/14

View Document

21/02/1421 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 AUDITOR'S RESIGNATION

View Document

10/10/1310 October 2013 AUDITOR'S RESIGNATION

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

11/07/1311 July 2013 AUDITOR'S RESIGNATION

View Document

08/07/138 July 2013 AUDITOR'S RESIGNATION

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN HAMILTON

View Document

20/03/1320 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR ANDREW JAMES HALL

View Document

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/10/121 October 2012 SECTIONS 519 & 522

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 25/12/11

View Document

14/03/1214 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 17A MARKET PLACE LOUGHBOROUGH LEICESTERSHIRE LE11 3EA

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HAMILTON / 01/11/2011

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PROCTOR

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED BYRON EVANS

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW PROCTOR

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 26/12/10

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MATTINGLEY

View Document

16/03/1116 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/02/1123 February 2011 SAIL ADDRESS CREATED

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 27/12/09

View Document

01/06/101 June 2010 CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED

View Document

26/05/1026 May 2010 ADOPT ARTICLES 18/05/2010

View Document

17/05/1017 May 2010 AUDITOR'S RESIGNATION

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN MATTINGLEY

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MATTHEW FREDERICK PROCTOR

View Document

11/05/1011 May 2010 SECRETARY APPOINTED MATTHEW FREDERICK PROCTOR

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED NICHOLAS SIMON HARDING

View Document

06/05/106 May 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

27/04/1027 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/04/1019 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY STEPHANIE MURRAY

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MURRAY

View Document

31/03/1031 March 2010 SECRETARY APPOINTED MR BRIAN MATTINGLEY

View Document

20/03/1020 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/04/09

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR KEVIN HAMILTON

View Document

07/12/097 December 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE MURRAY / 05/10/2009

View Document

15/10/0915 October 2009 CHANGE PERSON AS DIRECTOR

View Document

15/10/0915 October 2009 CHANGE PERSON AS DIRECTOR

View Document

04/07/094 July 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN DIXON

View Document

03/07/093 July 2009 DIRECTOR APPOINTED BRIAN ROGER MATTINGLEY

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

22/04/0922 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/0914 April 2009 EXTEND ACCOUNTING PERIOD 07/04/2009

View Document

14/04/0914 April 2009 CURREXT FROM 31/03/2009 TO 30/04/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR SIMON HANNAH

View Document

05/03/095 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED GILLIAN DIXON

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

06/06/076 June 2007 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 01/04/08

View Document

10/03/0710 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 110 STREATHAM HILL STREATHAM LONDON SW2 4RD

View Document

18/01/0718 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 £ NC 100/1000000 29/0

View Document

04/04/064 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/064 April 2006 NC INC ALREADY ADJUSTED 29/03/06

View Document

04/04/064 April 2006 S386 DISP APP AUDS 29/03/06

View Document

04/04/064 April 2006 S366A DISP HOLDING AGM 29/03/06

View Document

04/04/064 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0627 March 2006 COMPANY NAME CHANGED HACKREMCO (NO.2340) LIMITED CERTIFICATE ISSUED ON 27/03/06

View Document

21/02/0621 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company