SERVCORP MAYFAIR LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2023-06-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

10/04/2410 April 2024 Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS to Level 18 40 Bank Street Canary Wharf London E14 5NR on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Ms Daniella Carter on 2024-04-10

View Document

13/06/2313 June 2023 Accounts for a small company made up to 2022-06-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

17/11/2217 November 2022 Appointment of Mrs Fabienne Moukheiber Hajjar as a director on 2022-11-11

View Document

17/11/2217 November 2022 Appointment of Ms Daniella Carter as a director on 2022-11-11

View Document

17/11/2217 November 2022 Termination of appointment of Jamiila Natasha Marsh as a director on 2022-11-11

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

07/04/227 April 2022 Accounts for a small company made up to 2021-06-30

View Document

15/06/2115 June 2021 Accounts for a small company made up to 2020-06-30

View Document

01/06/201 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

08/02/198 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR KRYSTLE SULWAY

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MS LESLEY ELIZABETH BRICE

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

27/05/1627 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

03/06/153 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM LEVEL 1, ONE MAYFAIR PLACE 1 MAYFAIR PLACE LONDON W1J 8AJ ENGLAND

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM DASHWOOD HOUSE LEVEL 17 69 OLD BROAD STREET LONDON EC2M 1QS UNITED KINGDOM

View Document

17/11/1417 November 2014 CURREXT FROM 31/05/2015 TO 30/06/2015

View Document

12/05/1412 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information