Advanced company searchLink opens in new window

MAYZUS FINANCIAL SERVICES LIMITED

Company number 06721866

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)
01 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
21 May 2014 CH01 Director's details changed for Mr Nikolay Rozhok on 14 May 2014
14 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 280,000
12 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
25 Jul 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 December 2012
19 Mar 2013 CERTNM Company name changed uwc financial services LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-02-11
  • NM01 ‐ Change of name by resolution
01 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 31 October 2011
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 280,000
04 Sep 2012 AD01 Registered office address changed from Building 3 Office 201, Chiswick Park 566 Chiswick High Road London W4 5YA Uk on 4 September 2012
28 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
28 Nov 2011 CH01 Director's details changed for Mr Nikolay Rozhok on 1 October 2011
10 Nov 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 October 2009
16 Nov 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
15 Nov 2009 CH01 Director's details changed for Mr Nikolay Rozhok on 15 November 2009
01 Oct 2009 MEM/ARTS Memorandum and Articles of Association
30 Sep 2009 CERTNM Company name changed united world transactional services LIMITED\certificate issued on 30/09/09
27 Oct 2008 88(2) Ad 27/10/08\gbp si 49999@1=49999\gbp ic 1/50000\