MAYFAIR CARRIAGES LIMITED

Company Documents

DateDescription
17/11/2317 November 2023 Termination of appointment of Andrew Kushan Stewart as a director on 2017-04-03

View Document

17/11/2317 November 2023 Notification of Nabeel Saleem as a person with significant control on 2023-09-27

View Document

17/11/2317 November 2023 Cessation of Andrew Kushan Stewart as a person with significant control on 2023-09-27

View Document

04/10/234 October 2023 Appointment of Mr Nabeel Saleem as a director on 2023-09-27

View Document

18/08/2318 August 2023 Compulsory strike-off action has been suspended

View Document

18/08/2318 August 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Registered office address changed from Unit 34 Osmaston Business Park Derby DE24 8LD England to Unit 34 Osmaston Business Park Derby DE23 8LD on 2023-03-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

24/02/2324 February 2023 Change of details for Mr Andrew Kushan Stewart as a person with significant control on 2023-02-17

View Document

24/02/2324 February 2023 Director's details changed for Mr Andrew Kushan Stewart on 2023-02-17

View Document

17/02/2317 February 2023 Registered office address changed from 93 st. Johns Road Westcliff-on-Sea SS0 7JY United Kingdom to Unit 34 Osmaston Business Park Derby DE24 8LD on 2023-02-17

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

11/05/2211 May 2022 Change of details for Mr Andrew Kushan Stewart as a person with significant control on 2017-04-03

View Document

09/04/229 April 2022 Confirmation statement made on 2022-04-09 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/01/2010 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/08/184 August 2018 DISS40 (DISS40(SOAD))

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY TANZIL KHAN

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY IKBAL KHAN

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/173 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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