- Company Overview for MALAZOO LIMITED (06343390)
- Filing history for MALAZOO LIMITED (06343390)
- People for MALAZOO LIMITED (06343390)
- Registers for MALAZOO LIMITED (06343390)
- More for MALAZOO LIMITED (06343390)
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) |
---|---|---|---|
08 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jul 2023 | DS01 | Application to strike the company off the register | |
24 Jul 2023 | AD01 | Registered office address changed from Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW England to Long Court Farm Brocks Green Ecchinswell Newbury RG20 4UP on 24 July 2023 | |
21 Sep 2022 | AD01 | Registered office address changed from Burnden House Viking Street Bolton BL3 2RR England to Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW on 21 September 2022 | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Aug 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
28 May 2021 | AD01 | Registered office address changed from 65 Darby Green Lane Blackwater Camberley GU17 0DN England to Burnden House Viking Street Bolton BL3 2RR on 28 May 2021 | |
12 Mar 2021 | CH01 | Director's details changed for Mr Albert John Amor on 12 March 2021 | |
12 Mar 2021 | AD01 | Registered office address changed from Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW United Kingdom to 65 Darby Green Lane Blackwater Camberley GU17 0DN on 12 March 2021 | |
09 Aug 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
29 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Mar 2020 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW on 1 March 2020 | |
10 Aug 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
05 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
02 Jul 2018 | AD03 | Register(s) moved to registered inspection location 65 Darby Green Lane Darby Green Lane Blackwater Camberley GU17 0DN | |
02 Jul 2018 | AD02 | Register inspection address has been changed to 65 Darby Green Lane Darby Green Lane Blackwater Camberley GU17 0DN | |
02 Jul 2018 | PSC04 | Change of details for Mr Albert John Amor as a person with significant control on 2 July 2018 | |
02 Jul 2018 | CH01 | Director's details changed for Mr Albert John Amor on 2 July 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from Woodlands Crookham Common Road Crookham Common Thatcham RG19 8BR England to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 24 April 2018 | |
24 Jan 2018 | CH01 | Director's details changed for Mr Albert John Amor on 24 January 2018 |