MAYFAIR SUITE LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
13/08/2413 August 2024 | Confirmation statement made on 2024-08-12 with updates |
03/07/243 July 2024 | Termination of appointment of Geoffrey Clark as a director on 2024-06-01 |
03/07/243 July 2024 | Appointment of Mr Geoffrey Hill as a director on 2024-06-01 |
03/07/243 July 2024 | Notification of Geoffrey Hill as a person with significant control on 2024-06-01 |
03/07/243 July 2024 | Cessation of Geoffrey Clark as a person with significant control on 2024-06-01 |
23/01/2423 January 2024 | Micro company accounts made up to 2023-05-31 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
13/01/2313 January 2023 | Confirmation statement made on 2022-10-27 with no updates |
12/01/2312 January 2023 | Termination of appointment of William Nicholson as a director on 2022-12-30 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
17/11/2117 November 2021 | Registered office address changed from The Old Mill Barwick Lane Yarm TS15 9JR England to The Mayfair Lodge Tees Road Hartlepool TS25 1DE on 2021-11-17 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/05/217 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES |
27/10/2027 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY CLARK |
27/10/2027 October 2020 | APPOINTMENT TERMINATED, DIRECTOR ZOE WALTON |
27/10/2027 October 2020 | DIRECTOR APPOINTED MR WILLIAM NICHOLSON |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
25/07/2025 July 2020 | CESSATION OF ZOE WALTON AS A PSC |
25/07/2025 July 2020 | DIRECTOR APPOINTED MR GEOFFREY CLARK |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/05/1910 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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