Advanced company searchLink opens in new window

MALAZOO LIMITED

Company number 06343390

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)
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
26 Jul 2023 DS01 Application to strike the company off the register
24 Jul 2023 AD01 Registered office address changed from Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW England to Long Court Farm Brocks Green Ecchinswell Newbury RG20 4UP on 24 July 2023
21 Sep 2022 AD01 Registered office address changed from Burnden House Viking Street Bolton BL3 2RR England to Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW on 21 September 2022
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2021 AA Total exemption full accounts made up to 30 June 2020
16 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with updates
28 May 2021 AD01 Registered office address changed from 65 Darby Green Lane Blackwater Camberley GU17 0DN England to Burnden House Viking Street Bolton BL3 2RR on 28 May 2021
12 Mar 2021 CH01 Director's details changed for Mr Albert John Amor on 12 March 2021
12 Mar 2021 AD01 Registered office address changed from Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW United Kingdom to 65 Darby Green Lane Blackwater Camberley GU17 0DN on 12 March 2021
09 Aug 2020 CS01 Confirmation statement made on 3 July 2020 with updates
29 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
01 Mar 2020 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW on 1 March 2020
10 Aug 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
13 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
05 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
02 Jul 2018 AD03 Register(s) moved to registered inspection location 65 Darby Green Lane Darby Green Lane Blackwater Camberley GU17 0DN
02 Jul 2018 AD02 Register inspection address has been changed to 65 Darby Green Lane Darby Green Lane Blackwater Camberley GU17 0DN
02 Jul 2018 PSC04 Change of details for Mr Albert John Amor as a person with significant control on 2 July 2018
02 Jul 2018 CH01 Director's details changed for Mr Albert John Amor on 2 July 2018
24 Apr 2018 AD01 Registered office address changed from Woodlands Crookham Common Road Crookham Common Thatcham RG19 8BR England to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 24 April 2018
24 Jan 2018 CH01 Director's details changed for Mr Albert John Amor on 24 January 2018