Advanced company searchLink opens in new window

MARYLEBONE AZZETS LTD

Company number 11097173

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)
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
06 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
02 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
13 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
22 Jul 2022 AA Total exemption full accounts made up to 31 March 2021
01 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
04 Oct 2021 AD01 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 4 October 2021
20 Aug 2021 AD01 Registered office address changed from 2 Thornhill Road Northwood Middlesex HA6 2LN England to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 20 August 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2020 CS01 Confirmation statement made on 4 December 2019 with no updates
26 Feb 2020 PSC07 Cessation of Ravinder Singh Walia as a person with significant control on 5 December 2018
26 Feb 2020 PSC01 Notification of Kuldeep Singh Lamba as a person with significant control on 5 December 2018
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
29 Jul 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
28 Jan 2019 MR01 Registration of charge 110971730001, created on 24 January 2019
14 Dec 2018 PSC04 Change of details for Ravinder Walia as a person with significant control on 4 December 2018
14 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
05 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted