Advanced company searchLink opens in new window

MAYFAIR HEALTHCARE (WETHERBY) LIMITED

Company number 06904173

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)
05 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 23 May 2022
24 Jan 2022 TM01 Termination of appointment of Laurence Ghislaine Claude Monnier as a director on 31 December 2021
24 Jan 2022 TM01 Termination of appointment of Christopher James Urwin as a director on 31 December 2021
24 Jan 2022 AP01 Appointment of Ms Helen Potter as a director on 24 January 2022
19 Oct 2021 TM01 Termination of appointment of Michael John Green as a director on 15 October 2021
08 Jun 2021 LIQ01 Declaration of solvency
08 Jun 2021 600 Appointment of a voluntary liquidator
08 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-24
07 Jun 2021 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 25 Farringdon Street London EC4A 4AB on 7 June 2021
16 Apr 2021 PSC02 Notification of Mayfair Healthcare Holdings Limited as a person with significant control on 19 July 2019
16 Apr 2021 PSC07 Cessation of Hadrian Healthcare Holdings Limited as a person with significant control on 19 July 2019
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
05 Oct 2020 AA Full accounts made up to 30 September 2019
19 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
08 Nov 2019 AP01 Appointment of Ms Laurence Ghislaine Claude Monnier as a director on 4 November 2019
07 Nov 2019 TM01 Termination of appointment of Barry Steven Hill as a director on 11 October 2019
08 Aug 2019 AP01 Appointment of Mr Michael John Green as a director on 30 July 2019
07 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2019 MR04 Satisfaction of charge 1 in full
26 Jul 2019 MR04 Satisfaction of charge 2 in full
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 19 July 2019
  • GBP 6,624
23 Jul 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
23 Jul 2019 AP04 Appointment of Aviva Company Secretarial Services Limited as a secretary on 19 July 2019