- Company Overview for MAZZO LIMITED (07489414)
- Filing history for MAZZO LIMITED (07489414)
- People for MAZZO LIMITED (07489414)
- More for MAZZO LIMITED (07489414)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2018 | DS01 | Application to strike the company off the register | |
17 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Mar 2018 | AD01 | Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Unit 7 Hurricane Way Airport Industrial Estate Norwich NR6 6EZ on 12 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
07 Apr 2016 | AD01 | Registered office address changed from 18 Princes Street Norwich Norfolk NR3 1AE to C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 7 April 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
04 Aug 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 30 June 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 May 2014 | CH01 | Director's details changed for Philip Woodcock on 12 May 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 May 2012 | SH01 |
Statement of capital following an allotment of shares on 27 April 2012
|
|
07 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
14 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 2 March 2011
|
|
06 Apr 2011 | AP01 | Appointment of Philip Woodcock as a director | |
22 Mar 2011 | AP01 | Appointment of Kevin Michael Frostick as a director | |
22 Mar 2011 | AP01 | Appointment of Scott Chadwick as a director |