MAYFAIR DELIVERS LIMITED
Status | ACTIVE |
Company No. | 06675754 |
Category | Private Limited Company |
Incorporated | 18 Aug 2008 |
Age | 15 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MAYFAIR DELIVERS LIMITED is an active private limited company with number 06675754. It was incorporated 15 years, 9 months, 20 days ago, on 18 August 2008. The company address is 124 City Road, London, EC1V 2NX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change account reference date company current shortened
Date: 31 Aug 2023
Action Date: 30 Aug 2022
Category: Accounts
Type: AA01
New date: 2022-08-30
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 25 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Address
Type: AD01
New address: 124 City Road London EC1V 2NX
Old address: Kemp House Suite 589 152-160 City Road London London EC1V 2NX
Change date: 2022-11-28
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 12 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 26 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Change to a person with significant control
Date: 26 Jul 2021
Action Date: 11 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rui Amorim
Change date: 2021-07-11
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Notification of a person with significant control
Date: 20 Jul 2020
Action Date: 10 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: High Times Consultancy Limited
Notification date: 2020-07-10
Documents
Change to a person with significant control
Date: 20 Jul 2020
Action Date: 10 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-10
Psc name: Mr Rui Amorim
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Change to a person with significant control
Date: 15 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rui Amorim
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Change registered office address company with date old address
Date: 06 Jun 2014
Action Date: 06 Jun 2014
Category: Address
Type: AD01
Old address: Flat 7 106 Gloucester Place London London W2 6HP England
Change date: 2014-06-06
Documents
Change person director company with change date
Date: 06 Jun 2014
Action Date: 14 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-14
Officer name: Mr Rui Amorim
Documents
Change registered office address company with date old address
Date: 07 Jan 2014
Action Date: 07 Jan 2014
Category: Address
Type: AD01
Old address: Suite 589 Kemp House 52-160 City Road London EC1V 2NX United Kingdom
Change date: 2014-01-07
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Certificate change of name company
Date: 07 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lavo (uk) LIMITED\certificate issued on 07/09/12
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Capital allotment shares
Date: 08 Dec 2011
Action Date: 24 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-24
Capital : 200 GBP
Documents
Change registered office address company with date old address
Date: 02 Dec 2011
Action Date: 02 Dec 2011
Category: Address
Type: AD01
Old address: 49 Ashley Gardens Ambrosden Avenue London SW1P 1QF
Change date: 2011-12-02
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Change person director company with change date
Date: 04 Oct 2011
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-19
Officer name: Mr Rui Amorim
Documents
Gazette filings brought up to date
Date: 31 Aug 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 29 Jun 2011
Action Date: 29 Jun 2011
Category: Address
Type: AD01
Old address: Norton House Fircroft Way Edenbridge Kent TN8 6EJ Uk
Change date: 2011-06-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Change person director company with change date
Date: 03 Nov 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rui Amorim
Change date: 2010-08-18
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / rui amorim / 11/09/2009
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / rui amorim / 06/04/2009
Documents
Some Companies
FLAT 2 10,LLANDUDNO,LL30 2AA
Number: | 02945595 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,NEWCASTLE UPON TYNE,NE1 2HJ
Number: | 08920673 |
Status: | ACTIVE |
Category: | Private Limited Company |
173 CARNWATH ROAD,LONDON,SW6 3EJ
Number: | 10738830 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
160 SOMERCOTES HILL,ALFRETON,DE55 4HU
Number: | 07586675 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATRIZIA FINANCIAL SERVICES LIMITED
15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA
Number: | SC226772 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 COLETHORPE LANE,BURY ST. EDMUNDS,IP29 5BE
Number: | 09307678 |
Status: | ACTIVE |
Category: | Private Limited Company |