MAYFAIR LAND & ESTATES LTD
Status | LIQUIDATION |
Company No. | 10992611 |
Category | Private Limited Company |
Incorporated | 03 Oct 2017 |
Age | 6 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
MAYFAIR LAND & ESTATES LTD is an liquidation private limited company with number 10992611. It was incorporated 6 years, 8 months ago, on 03 October 2017. The company address is 33 Wolverhampton Road, Cannock, WS11 1AP, England.
Company Fillings
Liquidation compulsory winding up order
Date: 16 Jun 2023
Category: Insolvency
Type: COCOMP
Documents
Gazette filings brought up to date
Date: 10 Jun 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2023
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 07 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA01
New date: 2022-10-31
Made up date: 2023-03-30
Documents
Confirmation statement with updates
Date: 07 Jun 2023
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-02
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2023
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change account reference date company previous shortened
Date: 09 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-03-30
Documents
Gazette filings brought up to date
Date: 15 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Change account reference date company previous extended
Date: 30 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2020-10-31
Documents
Dissolved compulsory strike off suspended
Date: 06 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2020
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-27
Officer name: Mr Neil Stuart Grinnall
Documents
Change to a person with significant control
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neil Stuart Grinnall
Change date: 2020-02-27
Documents
Gazette filings brought up to date
Date: 23 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Address
Type: AD01
New address: 33 Wolverhampton Road Cannock WS11 1AP
Change date: 2019-11-18
Old address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom
Documents
Dissolved compulsory strike off suspended
Date: 05 Oct 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 06 Nov 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Address
Type: AD01
New address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW
Change date: 2018-07-06
Old address: No 1 Shorehaven 57 Panorama Road Sandbanks Poole Dorset BH13 7RB United Kingdom
Documents
Change person director company with change date
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-06
Officer name: Mr Neil Stuart Grinnall
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Address
Type: AD01
New address: No 1 Shorehaven 57 Panorama Road Sandbanks Poole Dorset BH13 7RB
Change date: 2018-06-21
Old address: 9a Sackville Street Mayfair London W1S 3DN England
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Address
Type: AD01
Old address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom
New address: 9a Sackville Street Mayfair London W1S 3DN
Change date: 2017-10-27
Documents
Change person director company with change date
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Stuart Grinnall
Change date: 2017-10-27
Documents
Some Companies
51 LINCOLN'S INN FIELDS,LONDON,WC2A 3NA
Number: | 07801191 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 PORTALLO STREET,CO ANTRIM,BT6 9BE
Number: | NI070782 |
Status: | ACTIVE |
Category: | Private Limited Company |
449 BROOK LANE,BIRMINGHAM,B13 0BT
Number: | 01229755 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ
Number: | 10299667 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SOUTH STREET,RAINHAM,RM13 8PJ
Number: | 11479725 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4B GLOUCESTER WAY,LUCKYN LANE BASILDON,SS14 3AX
Number: | 01615326 |
Status: | ACTIVE |
Category: | Private Limited Company |