MAYFIELD LAW LTD.
Status | DISSOLVED |
Company No. | 07061889 |
Category | Private Limited Company |
Incorporated | 30 Oct 2009 |
Age | 14 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 11 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
Dissolution application strike off company
Date: 13 Mar 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
45 HOGARTH PLACE,ABINGDON,OX14 5LP
Number: | 11520535 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
29 RICHMONDHILL PLACE,,AB15 5EN
Number: | SC226356 |
Status: | ACTIVE |
Category: | Private Limited Company |