MAYRIVER PROPERTY GROUP LTD

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

13/02/2313 February 2023 Application to strike the company off the register

View Document

09/01/239 January 2023 Change of details for Mr Eric Delgado as a person with significant control on 2023-01-05

View Document

06/01/236 January 2023 Change of details for Mr Eric Delgado as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Director's details changed for Mr Eric Delgado on 2023-01-06

View Document

06/01/236 January 2023 Director's details changed for Mr Eric Delgado on 2023-01-05

View Document

04/01/234 January 2023 Change of details for Mr Eric Corsaletti-Delgado as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Registered office address changed from Flat 92, Overstrand Mansions Prince of Wales Drive London SW11 4EU England to 85 Great Portland Street First Floor London W1W7LT on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Mr Eric Corsaletti-Delgado on 2023-01-04

View Document

06/11/226 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

20/02/2220 February 2022 Director's details changed for Mr Eric Corsaletti-Delgado on 2022-02-18

View Document

20/02/2220 February 2022 Change of details for Mr Shane Hindocha as a person with significant control on 2022-02-20

View Document

20/02/2220 February 2022 Change of details for Mr Eric Corsaletti-Delgado as a person with significant control on 2022-02-20

View Document

20/02/2220 February 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 92 Prince of Wales Drive London SW11 4EU on 2022-02-20

View Document

20/02/2220 February 2022 Director's details changed for Mr Shane Hindocha on 2022-02-17

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Certificate of change of name

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

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