Having been setup in 2004, Mayo Dining Ltd have registered office in Cardiff, it's status at Companies House is "Dissolved". The companies director is Mayo, Stephen Brian. We don't know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAYO, Stephen Brian | 13 October 2009 | - | 1 |
Document Type | Date | |
---|---|---|
BONA - Bona Vacantia disclaimer | 20 April 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 15 December 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 15 September 2016 | |
AD01 - Change of registered office address | 26 August 2015 | |
RESOLUTIONS - N/A | 25 August 2015 | |
4.20 - N/A | 25 August 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 August 2015 | |
AR01 - Annual Return | 20 April 2015 | |
RESOLUTIONS - N/A | 12 January 2015 | |
MA - Memorandum and Articles | 12 January 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 12 January 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 18 April 2014 | |
MR04 - N/A | 23 January 2014 | |
AA - Annual Accounts | 05 November 2013 | |
AR01 - Annual Return | 12 April 2013 | |
AA - Annual Accounts | 04 October 2012 | |
MG01 - Particulars of a mortgage or charge | 29 June 2012 | |
AR01 - Annual Return | 17 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 November 2011 | |
MG01 - Particulars of a mortgage or charge | 08 November 2011 | |
AA - Annual Accounts | 04 October 2011 | |
MG01 - Particulars of a mortgage or charge | 16 June 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 28 May 2010 | |
MG01 - Particulars of a mortgage or charge | 28 January 2010 | |
CERTNM - Change of name certificate | 03 November 2009 | |
AP01 - Appointment of director | 03 November 2009 | |
AP01 - Appointment of director | 03 November 2009 | |
AP03 - Appointment of secretary | 03 November 2009 | |
RESOLUTIONS - N/A | 24 October 2009 | |
TM01 - Termination of appointment of director | 24 October 2009 | |
AD01 - Change of registered office address | 24 October 2009 | |
TM02 - Termination of appointment of secretary | 24 October 2009 | |
SH01 - Return of Allotment of shares | 24 October 2009 | |
AA - Annual Accounts | 06 July 2009 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 12 June 2008 | |
363a - Annual Return | 21 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2008 | |
287 - Change in situation or address of Registered Office | 02 October 2007 | |
225 - Change of Accounting Reference Date | 02 October 2007 | |
AA - Annual Accounts | 03 May 2007 | |
363a - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 04 September 2006 | |
363a - Annual Return | 28 April 2006 | |
AA - Annual Accounts | 04 May 2005 | |
363s - Annual Return | 18 April 2005 | |
288a - Notice of appointment of directors or secretaries | 30 March 2004 | |
287 - Change in situation or address of Registered Office | 30 March 2004 | |
288b - Notice of resignation of directors or secretaries | 30 March 2004 | |
NEWINC - New incorporation documents | 23 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 26 June 2012 | Outstanding |
N/A |
Debenture | 28 October 2011 | Outstanding |
N/A |
Legal mortgage | 03 June 2011 | Fully Satisfied |
N/A |
Mortgage debenture | 26 January 2010 | Fully Satisfied |
N/A |