Advanced company searchLink opens in new window

MAZZEI'S LTD

Company number 07361911

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)
08 Apr 2016 AA Total exemption small company accounts made up to 30 September 2014
16 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2015 CH01 Director's details changed for Maria Conte on 15 December 2015
15 Dec 2015 AD01 Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 71-75 Shelton Street London WC2H 9JQ on 15 December 2015
15 Dec 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
01 Jul 2014 AD01 Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 1 July 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
25 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Jul 2013 TM01 Termination of appointment of Francesco Mazzei as a director
10 Jul 2013 AD01 Registered office address changed from 59 Chatterton Road London N4 2EA on 10 July 2013
12 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
25 Jul 2012 CH01 Director's details changed for Francesco Mazzei on 30 May 2012
10 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Oct 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
25 Nov 2010 AP01 Appointment of Maria Conte as a director
26 Oct 2010 AD01 Registered office address changed from Flat 68, Edinburgh House 155 Maida Vale London W9 1QT United Kingdom on 26 October 2010
01 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)