Advanced company searchLink opens in new window

MAYZIN LIMITED

Company number 08289074

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)
19 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
17 Mar 2017 AD01 Registered office address changed from C/O Lees Chartered Accountants the Granary Brewer Street Bletchingley Redhill RH1 4QP to C/O Mbi Coakley 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 17 March 2017
14 Mar 2017 4.70 Declaration of solvency
14 Mar 2017 600 Appointment of a voluntary liquidator
14 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-02
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Jan 2016 TM01 Termination of appointment of Dhivesh Premji Patel as a director on 8 November 2015
08 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 67,000
01 Dec 2015 TM01 Termination of appointment of Dhivesh Premji Patel as a director on 8 November 2015
18 May 2015 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to C/O Lees Chartered Accountants the Granary Brewer Street Bletchingley Redhill RH1 4QP on 18 May 2015
08 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 67,000
20 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
11 Apr 2014 TM01 Termination of appointment of Premji Patel as a director
11 Apr 2014 AA01 Current accounting period extended from 30 November 2013 to 30 April 2014
12 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 67,000
30 Oct 2013 CH01 Director's details changed for Mr Dhivesh Premji Patel on 30 September 2013
30 Oct 2013 CH01 Director's details changed for Mr Jamsheed Baman Motafram on 30 September 2013
30 Oct 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 30 October 2013
30 Oct 2013 CH01 Director's details changed for Mr Premji Mavji Lalji Patel on 30 September 2013
12 Apr 2013 SH01 Statement of capital following an allotment of shares on 3 April 2013
  • GBP 67,000
09 Jan 2013 CH01 Director's details changed for Mr Dhivesh Patel on 17 December 2012
09 Jan 2013 CH01 Director's details changed for Mr Premji Patel on 17 December 2012