Advanced company searchLink opens in new window

CURZON PLAZA MAYFAIR LIMITED

Company number 06047461

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 27 October 2023
15 Dec 2023 CH01 Director's details changed for Mr Michael Daniel Marks on 14 December 2023
19 Oct 2023 AD01 Registered office address changed from Gregs Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023
14 Aug 2023 TM01 Termination of appointment of Alexander Francis Stanley Wright as a director on 15 November 2021
30 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 27 October 2022
31 Aug 2022 LIQ10 Removal of liquidator by court order
30 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 27 October 2021
21 Aug 2021 600 Appointment of a voluntary liquidator
31 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 27 October 2020
16 Jul 2020 LIQ MISC Insolvency:s/s cert release of liquidator
02 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 27 October 2019
06 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 27 October 2018
08 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 27 October 2017
30 Oct 2017 AD01 Registered office address changed from C/O Cg&Co 17 st. Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 30 October 2017
09 Nov 2016 AD01 Registered office address changed from 56 Curzon Street London W1J 8PB to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on 9 November 2016
07 Nov 2016 600 Appointment of a voluntary liquidator
07 Nov 2016 4.70 Declaration of solvency
07 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-28
28 Apr 2016 MR04 Satisfaction of charge 6 in full
28 Apr 2016 MR04 Satisfaction of charge 5 in full
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 22,500
16 Jul 2015 AP01 Appointment of Mr Michael Daniel Marks as a director on 14 July 2015
16 Jul 2015 TM01 Termination of appointment of Harry Baddeley Swales as a director on 14 July 2015