MAYFAIR SUITE LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

03/07/243 July 2024 Termination of appointment of Geoffrey Clark as a director on 2024-06-01

View Document

03/07/243 July 2024 Appointment of Mr Geoffrey Hill as a director on 2024-06-01

View Document

03/07/243 July 2024 Notification of Geoffrey Hill as a person with significant control on 2024-06-01

View Document

03/07/243 July 2024 Cessation of Geoffrey Clark as a person with significant control on 2024-06-01

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-05-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-10-27 with no updates

View Document

12/01/2312 January 2023 Termination of appointment of William Nicholson as a director on 2022-12-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY CLARK

View Document

27/10/2027 October 2020 APPOINTMENT TERMINATED, DIRECTOR ZOE WALTON

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MR WILLIAM NICHOLSON

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

25/07/2025 July 2020 CESSATION OF ZOE WALTON AS A PSC

View Document

25/07/2025 July 2020 DIRECTOR APPOINTED MR GEOFFREY CLARK

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/05/1910 May 2019 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