- Company Overview for MAZZA AGENCIES LTD (03167266)
- Filing history for MAZZA AGENCIES LTD (03167266)
- People for MAZZA AGENCIES LTD (03167266)
- More for MAZZA AGENCIES LTD (03167266)
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
|
|
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
|
|
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
|
|
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 |