- Company Overview for MAZZEI'S LTD (07361911)
- Filing history for MAZZEI'S LTD (07361911)
- People for MAZZEI'S LTD (07361911)
- More for MAZZEI'S LTD (07361911)
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
|
|
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
|
|
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
|
|
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
|