REIDS OF MAYFAIR LTD

1st Floor, Fairclough House 1st Floor, Fairclough House, Chorley, PR7 4EX, Lancashire
StatusLIQUIDATION
Company No.11101187
CategoryPrivate Limited Company
Incorporated07 Dec 2017
Age6 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

REIDS OF MAYFAIR LTD is an liquidation private limited company with number 11101187. It was incorporated 6 years, 5 months, 25 days ago, on 07 December 2017. The company address is 1st Floor, Fairclough House 1st Floor, Fairclough House, Chorley, PR7 4EX, Lancashire.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Address

Type: AD01

New address: 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX

Old address: C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor,Churchgate House 30 Churchgate Bolton BL1 1HL

Change date: 2024-03-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Aug 2023

Action Date: 16 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-16

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashik Miah

Termination date: 2022-09-08

Documents

View document PDF

Liquidation disclaimer notice

Date: 25 Jul 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Address

Type: AD01

New address: 4th Floor,Churchgate House 30 Churchgate Bolton BL1 1HL

Change date: 2022-06-24

Old address: Basement Skyline House Swingate Stevenage SG1 1AP England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-08

Psc name: Nm Group Ltd

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashik Miah

Cessation date: 2022-04-08

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Address

Type: AD01

Old address: Basement Skyline House Swingate Stevenage SG1 1AP England

New address: Basement Skyline House Swingate Stevenage SG1 1AP

Change date: 2021-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-11

Old address: 124, 1st Floor Baker Street London W1U 6TY England

New address: Basement Skyline House Swingate Stevenage SG1 1AP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-02

Old address: PO Box Floor 1 124 Baker Street London W1U 6TY England

New address: 124, 1st Floor Baker Street London W1U 6TY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Address

Type: AD01

Old address: Basement, Skyline House Swingate Stevenage Herts SG1 1AP England

New address: PO Box Floor 1 124 Baker Street London W1U 6TY

Change date: 2020-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jun 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

Old address: 4 Arlington Court Arlington Business Park Whittle Way Stevenage SG1 2FS England

New address: Basement, Skyline House Swingate Stevenage Herts SG1 1AP

Change date: 2019-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Incorporation company

Date: 07 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANPRIMASES LTD

SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11237790
Status:ACTIVE
Category:Private Limited Company

BEST LAW SOLICITORS LIMITED

246-250 ROMFORD ROAD,LONDON,E7 9HZ

Number:09476711
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CORDLESS PHONE WORLD LIMITED

UNIT MP7 KIRRAWAH, NEWBOURNE ROAD,WOODBRIDGE,IP12 4PR

Number:06548491
Status:ACTIVE
Category:Private Limited Company

DENTSPECCONSULT LTD.

87 WEDGEWOOD ROAD,HITCHIN,SG4 0HB

Number:08654441
Status:ACTIVE
Category:Private Limited Company

JEWELS ISLAND LIMITED

RMU2 (P20) ONE STOP SHOPPING CENTRE 2 WALSALL ROAD,BIRMINGHAM,B42 1AA

Number:09480956
Status:ACTIVE
Category:Private Limited Company

JO&TOM LIMITED

FLAT 7 SIMCO COURT,SOUTHAMPTON,SO15 2DQ

Number:11170380
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