MAYFIELD LAW LTD.

1 Ibornden Oast Frittenden Road 1 Ibornden Oast Frittenden Road, Ashford, TN27 8LG, Kent, England
StatusDISSOLVED
Company No.07061889
CategoryPrivate Limited Company
Incorporated30 Oct 2009
Age14 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years11 months, 26 days

SUMMARY

MAYFIELD LAW LTD. is an dissolved private limited company with number 07061889. It was incorporated 14 years, 7 months, 3 days ago, on 30 October 2009 and it was dissolved 11 months, 26 days ago, on 06 June 2023. The company address is 1 Ibornden Oast Frittenden Road 1 Ibornden Oast Frittenden Road, Ashford, TN27 8LG, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Margarita Madjirska-Mossop

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Old address: Suite 8 the Thorne Business Park Forge Hill Bethersden Ashford Kent TN26 3AF

New address: 1 Ibornden Oast Frittenden Road Biddenden Ashford Kent TN27 8LG

Change date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-10

Old address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2011

Action Date: 01 Nov 2011

Category: Address

Type: AD01

Old address: 1 Ibornden Oast Frittenden Road Biddenden Ashford Kent TN27 8LG England

Change date: 2011-11-01

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2011

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Margarita Teodosieva Madjirska-Mossop

Change date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed legal maze LTD\certificate issued on 07/07/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Margarita Madjirska

Change date: 2010-07-15

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jun 2010

Action Date: 05 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2011-04-05

Documents

View document PDF

Incorporation company

Date: 30 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCENSION RECRUITMENT LTD

1 ROOKERY HOUSE THE STREET,FLEET,GU51 5RX

Number:11064597
Status:ACTIVE
Category:Private Limited Company

BURTON LEONARD (MAINTENANCE) LIMITED

18 MEADOW COURT,HARROGATE,HG3 3RT

Number:01330932
Status:ACTIVE
Category:Private Limited Company

CHOCHO CLEANING LIMITED

45 HOGARTH PLACE,ABINGDON,OX14 5LP

Number:11520535
Status:ACTIVE
Category:Private Limited Company

OLDIME LIMITED

9/10 MOULTON PARK OFFICE VILLAGE,NORTHAMPTON,NN3 6AP

Number:02267558
Status:ACTIVE
Category:Private Limited Company

PENFOLD PUBLIC WORKS (SUSSEX) LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:05342410
Status:ACTIVE
Category:Private Limited Company

SMC LIMITED

29 RICHMONDHILL PLACE,,AB15 5EN

Number:SC226356
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source