MAYFAIR PROPERTY DEVELOPERS (RADLETT) LTD

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

10/07/2310 July 2023 Application to strike the company off the register

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-03-31

View Document

11/05/2311 May 2023 Registered office address changed from Hw Fisher Acre House 11/15 William Road London NW1 3ER United Kingdom to 361 Caledonian Road London N7 9DQ on 2023-05-11

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-03-31

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 PREVSHO FROM 31/03/2020 TO 30/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SCHUMAN

View Document

29/03/1829 March 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR PRANAV PATEL

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR JONATHAN FLOYD SCHUMAN

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR PRANAV GORDHANBHAI PATEL

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

08/03/178 March 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