Advanced company searchLink opens in new window

MAYFAIR GATE LIMITED

Company number 10188561

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)
10 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
15 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
30 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
19 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
16 Dec 2021 PSC04 Change of details for Mr Haitham Sabeeh Ali Al-Jumaili as a person with significant control on 14 December 2021
14 Dec 2021 CH01 Director's details changed for Mr Haitham Sabeeh Ali Al-Jumaili on 14 December 2021
14 Dec 2021 AD01 Registered office address changed from 15 Ullswater Crescent London SW15 3RG England to 12 Cotswold Close Kingston upon Thames KT2 7JN on 14 December 2021
14 Dec 2021 PSC04 Change of details for Mr Haitham Sabeeh Ali Al-Jumaili as a person with significant control on 14 December 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
05 May 2021 AD01 Registered office address changed from Link House, Suit 12 140 the Broadway Tolworth Surbiton KT6 7HT England to 15 Ullswater Crescent London SW15 3RG on 5 May 2021
14 Dec 2020 AA Unaudited abridged accounts made up to 30 September 2020
27 Jul 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
15 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
20 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2018 AA Unaudited abridged accounts made up to 30 September 2018
24 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
16 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
19 Jan 2018 AA01 Previous accounting period extended from 31 May 2017 to 30 September 2017
23 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
23 Jun 2017 CH01 Director's details changed for Mr Haitham Sabeeh Ali Al-Jumaili on 20 June 2017
18 Jun 2017 AD01 Registered office address changed from Link House, Suit 12 14 the Broadway Tolworth Surbiton KT6 7HT England to Link House, Suit 12 140 the Broadway Tolworth Surbiton KT6 7HT on 18 June 2017
25 Mar 2017 AD01 Registered office address changed from 86 Kingston Hill Kingston upon Thames KT2 7NP United Kingdom to Link House, Suit 12 14 the Broadway Tolworth Surbiton KT6 7HT on 25 March 2017
19 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-19
  • GBP 1