- Company Overview for MAZELCORP LTD (10009434)
- Filing history for MAZELCORP LTD (10009434)
- People for MAZELCORP LTD (10009434)
- More for MAZELCORP LTD (10009434)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2020 | DS01 | Application to strike the company off the register | |
11 May 2020 | AD01 | Registered office address changed from 521 the Connection Newbury RG14 2FN England to 73 Cornhill London EC3V 3QQ on 11 May 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
13 Mar 2020 | PSC04 | Change of details for Maximilian Moehring as a person with significant control on 6 November 2016 | |
13 Mar 2020 | AA | Micro company accounts made up to 31 December 2018 | |
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2019 | AD01 | Registered office address changed from Victoria House, Suite 41 38 Surrey Quays Road London SE16 7DX England to 521 the Connection Newbury RG14 2FN on 11 November 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
23 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
07 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 7 November 2016
|
|
12 Apr 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 December 2016 | |
17 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-17
|