Advanced company searchLink opens in new window

MAZZO LIMITED

Company number 07489414

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 125
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
  • GBP 125
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
  • GBP 125
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
  • GBP 125
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
  • GBP 100
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