Advanced company searchLink opens in new window

MAZZA AGENCIES LTD

Company number 03167266

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2017 DS01 Application to strike the company off the register
23 Mar 2017 AD01 Registered office address changed from 97 Marleys Way Frome Somerset BA11 3NG to 22 Wardleworth Way Wellington TA21 0BB on 23 March 2017
05 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
01 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
02 May 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
10 Mar 2015 AD02 Register inspection address has been changed from The Annexe 9 Eastwoods the Annexe, 9 Eastwoods, Box Road Bathford Bath BA1 7QF England to 97 Marleys Way Frome Somerset BA11 3NG
17 Oct 2014 AD01 Registered office address changed from The Annexe 9 Eastwoods, Box Road Bathford Bath BA1 7QF to 97 Marleys Way Frome Somerset BA11 3NG on 17 October 2014
23 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
04 Mar 2014 AD02 Register inspection address has been changed from 3 Hensley Rd Bath BA2 2DR
04 Mar 2014 CH01 Director's details changed for Mr Ian James Findlay on 24 January 2014
04 Feb 2014 AD01 Registered office address changed from 3 Hensley Road Bath BA2 2DR on 4 February 2014
04 Feb 2014 TM02 Termination of appointment of Ania Forrester as a secretary
06 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
02 Apr 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
27 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders