Advanced company searchLink opens in new window

24N MAYFAIR LIMITED

Company number 11975166

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)
24 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Feb 2024 AD01 Registered office address changed from 164 Walkden Road Worsley Manchester M28 7DP England to Cmb Partners Uk Ltd, Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 22 February 2024
22 Feb 2024 LIQ02 Statement of affairs
22 Feb 2024 600 Appointment of a voluntary liquidator
22 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-14
13 Dec 2023 AA Micro company accounts made up to 31 May 2023
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
17 Feb 2022 CH01 Director's details changed for Mr Stuart Thomas Pye Bathgate on 17 February 2022
17 Feb 2022 PSC04 Change of details for Ms Laura Alexandra Orellana as a person with significant control on 17 February 2022
17 Feb 2022 PSC04 Change of details for Ms Ailish Elizabeth Hall as a person with significant control on 17 February 2022
10 Feb 2022 AA Micro company accounts made up to 31 May 2021
10 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
12 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
04 Dec 2020 AA Micro company accounts made up to 31 May 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
14 Jan 2020 TM01 Termination of appointment of Luis Alejandro Vera as a director on 8 January 2020
18 Nov 2019 TM01 Termination of appointment of Laura Alexandra Orellana as a director on 13 November 2019
18 Nov 2019 TM01 Termination of appointment of Ailish Elizabeth Hall as a director on 13 November 2019
13 Nov 2019 PSC04 Change of details for Mr Stuart Thomas Pye Bathgate as a person with significant control on 13 November 2019
23 Oct 2019 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 164 Walkden Road Worsley Manchester M28 7DP on 23 October 2019
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
26 Jul 2019 PSC07 Cessation of Olivia Bonetti as a person with significant control on 26 July 2019
26 Jul 2019 TM01 Termination of appointment of Olivia Bonetti as a director on 26 July 2019