REIDS OF MAYFAIR LTD

Company Documents

DateDescription
25/06/2425 June 2024 Liquidators' statement of receipts and payments to 2024-06-16

View Document

18/03/2418 March 2024 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor,Churchgate House 30 Churchgate Bolton BL1 1HL to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-18

View Document

23/08/2323 August 2023 Liquidators' statement of receipts and payments to 2023-06-16

View Document

31/01/2331 January 2023 Statement of affairs

View Document

22/09/2222 September 2022 Termination of appointment of Ashik Miah as a director on 2022-09-08

View Document

20/05/2220 May 2022 Cessation of Ashik Miah as a person with significant control on 2022-04-08

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Confirmation statement made on 2021-09-12 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM BASEMENT SKYLINE HOUSE SWINGATE STEVENAGE SG1 1AP ENGLAND

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 124, 1ST FLOOR BAKER STREET LONDON W1U 6TY ENGLAND

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM PO BOX FLOOR 1 124 BAKER STREET LONDON W1U 6TY ENGLAND

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM BASEMENT, SKYLINE HOUSE SWINGATE STEVENAGE HERTS SG1 1AP ENGLAND

View Document

21/10/2021 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 CURRSHO FROM 31/12/2020 TO 30/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 4 ARLINGTON COURT ARLINGTON BUSINESS PARK WHITTLE WAY STEVENAGE SG1 2FS ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

07/12/177 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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