- Company Overview for MAZHU LIMITED (06459787)
- Filing history for MAZHU LIMITED (06459787)
- People for MAZHU LIMITED (06459787)
- Insolvency for MAZHU LIMITED (06459787)
- Registers for MAZHU LIMITED (06459787)
- More for MAZHU LIMITED (06459787)
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) |
---|---|---|---|
21 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 July 2023 | |
11 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 July 2022 | |
10 Aug 2021 | LIQ02 | Statement of affairs | |
29 Jul 2021 | AD01 | Registered office address changed from Forge Cottage Botyl Road Botolph Claydon Buckingham MK18 2LP England to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 29 July 2021 | |
29 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2020 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
12 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
29 Apr 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
07 Sep 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2019 | DS01 | Application to strike the company off the register | |
20 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
26 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
13 Oct 2016 | AD03 | Register(s) moved to registered inspection location Forge Cottage 27 Botyl Road Botolph Claydon Buckingham MK18 2LP | |
13 Oct 2016 | AD02 | Register inspection address has been changed to Forge Cottage 27 Botyl Road Botolph Claydon Buckingham MK18 2LP | |
12 Oct 2016 | CH01 | Director's details changed for Mr Lee Morisco Tarr on 2 September 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from 28 Carey Road Hackleton Northampton NN7 2AE to Forge Cottage Botyl Road Botolph Claydon Buckingham MK18 2LP on 3 October 2016 | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|