Advanced company searchLink opens in new window

MEZBAAN TOURS (UK) LTD

Company number 05555242

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)
02 Jan 2016 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Jul 2015 MR01 Registration of charge 055552420003, created on 15 July 2015
11 Nov 2014 MR04 Satisfaction of charge 1 in full
03 Nov 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
18 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Apr 2014 MR04 Satisfaction of charge 055552420002 in full
02 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
02 Oct 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Sep 2013 MR01 Registration of charge 055552420002
18 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Jun 2012 AA01 Current accounting period extended from 30 September 2012 to 31 October 2012
26 Jun 2012 TM02 Termination of appointment of Inamulhasan Ussene as a secretary
26 Jun 2012 AD01 Registered office address changed from 8 Albany Road Blackburn Lancashire BB2 6EQ on 26 June 2012
30 Nov 2011 CH01 Director's details changed for Ibrahim Mall on 30 November 2011
30 Nov 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
27 Jan 2011 AA Total exemption full accounts made up to 30 September 2009
06 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Ibrahim Mall on 1 January 2010
05 Oct 2010 CH03 Secretary's details changed for Inamulhasan Ussene on 1 January 2010
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
18 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1