MAYRICE (UK) LIMITED

Centre Block 4th Floor Central Court Centre Block 4th Floor Central Court, Orpington, BR6 0JA
StatusLIQUIDATION
Company No.07336591
CategoryPrivate Limited Company
Incorporated05 Aug 2010
Age13 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

MAYRICE (UK) LIMITED is an liquidation private limited company with number 07336591. It was incorporated 13 years, 10 months, 13 days ago, on 05 August 2010. The company address is Centre Block 4th Floor Central Court Centre Block 4th Floor Central Court, Orpington, BR6 0JA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jan 2024

Action Date: 04 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2022

Action Date: 17 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-17

New address: Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA

Old address: 14 Old Queen Street London SW1 9HP United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

Old address: 4 Pickering Place St Jamess Street London SW1A 1EA United Kingdom

Change date: 2019-05-17

New address: 14 Old Queen Street London SW1 9HP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-03

Old address: 47 Marylebone Lane London W1U 2NT

New address: 4 Pickering Place St Jamess Street London SW1A 1EA

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Mark David Bateman

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2018

Action Date: 28 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-28

Made up date: 2017-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2017

Action Date: 29 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-30

New date: 2016-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2016

Action Date: 30 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

New address: 47 Marylebone Lane London W1U 2NT

Old address: First Floor 47-57 Marylebone Lane London W1U 2NT

Change date: 2015-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark David Bateman

Change date: 2013-09-04

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2012

Action Date: 04 Oct 2012

Category: Address

Type: AD01

Old address: C/O the Leaman Partnership Llp 47-57 Marylebone Lane London W1U 2NT United Kingdom

Change date: 2012-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Address

Type: AD01

Old address: 51 Queen Anne Street London W1G 9HS England

Change date: 2012-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Incorporation company

Date: 05 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESSIE'S WHOLEFOODS LTD.

138 NETHERGATE,DUNDEE,DD1 4ED

Number:SC625761
Status:ACTIVE
Category:Private Limited Company

EREWASH VALLEY GOLF CLUB LIMITED

GOLF CLUB ROAD,ILKESTON,DE7 4QR

Number:00111673
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GCE PROPERTIES LIMITED

3 THE BENCH,RICHMOND,TW10 7HX

Number:09672420
Status:ACTIVE
Category:Private Limited Company

JAMES LINNETT LIMITED

4 ABBOTT DRIVE,LEICESTER,LE9 4AB

Number:11547946
Status:ACTIVE
Category:Private Limited Company

MWA INTERNATIONAL LIMITED

BRIDGE STREET,WEDNESBURY,WS10 0AW

Number:00960787
Status:ACTIVE
Category:Private Limited Company

NORTHAMPTONSHIRE FOOD SERVICES LTD

KINGS PARADE,CROYDON,CR0 1AA

Number:10487771
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