D & A CONSULTANTS (MAYFAIR) LTD

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2318 June 2023 Micro company accounts made up to 2022-08-31

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-01-07 with updates

View Document

18/06/2318 June 2023 Micro company accounts made up to 2021-08-31

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

16/06/2316 June 2023 Confirmation statement made on 2022-01-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/07/2124 July 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/09/1924 September 2019 DISS40 (DISS40(SOAD))

View Document

21/09/1921 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

21/09/1921 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 FIRST GAZETTE

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

01/09/181 September 2018 DIRECTOR APPOINTED MR AVTAR CHOPRA

View Document

01/09/181 September 2018 APPOINTMENT TERMINATED, DIRECTOR SHENAY YUMER

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/08/1813 August 2018 SECRETARY APPOINTED MR CHITANGUD RAMCHURN

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MISS SHENAY YUMER

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHITANGUD RAMCHURN

View Document

13/09/1713 September 2017 DISS40 (DISS40(SOAD))

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

09/09/179 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 FIRST GAZETTE

View Document

09/11/169 November 2016 DISS40 (DISS40(SOAD))

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 54 POLAND STREET LONDON W1F 7NJ

View Document

10/11/1510 November 2015 DISS40 (DISS40(SOAD))

View Document

09/11/159 November 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/01/1524 January 2015 DISS40 (DISS40(SOAD))

View Document

21/01/1521 January 2015 Annual return made up to 16 August 2014 with full list of shareholders

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM THIRD FLOOR 67-68 JERMYN STREET LONDON SW1Y 6NY

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

10/09/1410 September 2014 DISS40 (DISS40(SOAD))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/12/1318 December 2013 DISS40 (DISS40(SOAD))

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

12/12/1312 December 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/10/1212 October 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

17/01/1217 January 2012 DISS40 (DISS40(SOAD))

View Document

16/01/1216 January 2012 Annual return made up to 16 August 2011 with full list of shareholders

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR CHITANGUD RAMCHURN

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR ASWANEE RAMCHURN

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY MOHAMMED ALI ASHRAF

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED ASWANEE KUMAR RAMCHURN

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ALI CHOWDHURY

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ALI ASHRAF / 07/12/2010

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM, 108 BROWNFIELD STREET, POPLAR, LONDON, LONDON, E14 6NF

View Document

01/12/101 December 2010 COMPANY NAME CHANGED ATZ ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 01/12/10

View Document

01/12/101 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1016 August 2010 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