MAYFAIR COMPUTING LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

30/01/2230 January 2022 Application to strike the company off the register

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/12/1918 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

27/10/1927 October 2019 REGISTERED OFFICE CHANGED ON 27/10/2019 FROM BRENTANO SUITE 2, ATHENAEUM ROAD PROSPECT HOUSE, WHETSTONE LONDON N20 9AE ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/02/197 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

11/08/1811 August 2018 REGISTERED OFFICE CHANGED ON 11/08/2018 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD WHETSTONE LONDON N20 9AE ENGLAND

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

10/07/1710 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 2ND FLOOR WALSINGHAM HOUSE 1331-1337 HIGH ROAD WHETSTONE LONDON N20 9HR

View Document

05/07/165 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

25/11/1525 November 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

07/06/157 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

23/10/1423 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

07/11/137 November 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 16/05/11 STATEMENT OF CAPITAL GBP 2

View Document

02/10/102 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR APPOINTED CHRISTOPHER RICHARD CATLIN

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 2ND FLOOR WALSINGHAM HOUSE 1331-1337 HIGH ROAD WHETSTONE LONDON N20 9HR

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY QA REGISTRARS LIMITED

View Document

16/09/0916 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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