Advanced company searchLink opens in new window

MAISON DU MEZZE LIMITED

Company number 10632254

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)
02 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 21 December 2023
10 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 21 December 2022
09 Jan 2022 AD01 Registered office address changed from 14 Leicester Square London WC2H 7NG United Kingdom to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 9 January 2022
08 Jan 2022 600 Appointment of a voluntary liquidator
08 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-22
08 Jan 2022 LIQ02 Statement of affairs
16 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
14 Apr 2021 PSC01 Notification of Hussein Ibrahim as a person with significant control on 14 April 2021
14 Apr 2021 PSC07 Cessation of Ayman Mahmoud Abdeljaber as a person with significant control on 14 April 2021
14 Apr 2021 AP01 Appointment of Mr Hussein Ibrahim as a director on 14 April 2021
14 Apr 2021 TM01 Termination of appointment of Ayman Mahmoud Abdeljaber as a director on 14 April 2021
14 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with updates
14 Apr 2021 PSC04 Change of details for Mr Ayman Mahmoud Abdeljaber as a person with significant control on 22 February 2020
14 Apr 2021 CH01 Director's details changed for Mr Ayman Mahmoud Abdeljaber on 22 February 2020
28 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Dec 2019 AA01 Previous accounting period extended from 30 March 2019 to 31 March 2019
14 May 2019 AA Total exemption full accounts made up to 31 March 2018
11 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
08 Mar 2019 AD03 Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB
08 Mar 2019 AD02 Register inspection address has been changed to 30 City Road London EC1Y 2AB
23 Nov 2018 AD01 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 14 Leicester Square London WC2H 7NG on 23 November 2018
22 Nov 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018