Advanced company searchLink opens in new window

SOF-10 THINK MAZEY DEVELOPMENTS LIMITED

Company number 09482038

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)
05 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 3 May 2023
01 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 3 May 2022
15 Jul 2021 AD01 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 15 July 2021
07 Jun 2021 LIQ01 Declaration of solvency
11 May 2021 AD01 Registered office address changed from One Eagle Place St James's London SW1Y 6AF United Kingdom to 26-28 Bedford Row London WC1R 4HE on 11 May 2021
11 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-04
11 May 2021 600 Appointment of a voluntary liquidator
07 May 2021 TM02 Termination of appointment of London Registrars Ltd as a secretary on 30 April 2021
11 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
11 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
08 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2019 TM01 Termination of appointment of John Cody Bradshaw as a director on 19 September 2019
20 Sep 2019 TM01 Termination of appointment of Sarah Broughton as a director on 19 September 2019
19 Sep 2019 MR04 Satisfaction of charge 094820380001 in full
11 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
14 Mar 2018 PSC04 Change of details for Barry Sternlicht as a person with significant control on 1 January 2018
12 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
12 Feb 2018 CH01 Director's details changed for Ms Sarah Broughton on 12 December 2017
03 Nov 2017 AA Full accounts made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
02 Aug 2016 AA Full accounts made up to 31 December 2015