- Company Overview for MAYZIN LIMITED (08289074)
- Filing history for MAYZIN LIMITED (08289074)
- People for MAYZIN LIMITED (08289074)
- Insolvency for MAYZIN LIMITED (08289074)
- More for MAYZIN LIMITED (08289074)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |