Advanced company searchLink opens in new window

MOLZI LTD

Company number 08386509

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)
24 Jan 2025 AD03 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
23 Jan 2025 AD02 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
06 Jan 2025 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-12-20
04 Jan 2025 AD01 Registered office address changed from Building 4 2 Old Street Yard London EC1Y 8AF United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 January 2025
04 Jan 2025 600 Appointment of a voluntary liquidator
04 Jan 2025 LIQ01 Declaration of solvency
10 Dec 2024 SH19 Statement of capital on 10 December 2024
  • GBP 133.854
10 Dec 2024 SH20 Statement by Directors
10 Dec 2024 CAP-SS Solvency Statement dated 13/11/24
10 Dec 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Dec 2024 TM01 Termination of appointment of Daniel Leon Gilbert as a director on 9 December 2024
23 Sep 2024 TM01 Termination of appointment of Olivier De Canson as a director on 20 September 2024
23 Sep 2024 AP01 Appointment of Paul John Avery as a director on 20 September 2024
14 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
25 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
25 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
21 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
21 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
14 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 4 February 2022
17 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
22 Dec 2022 AA Accounts for a small company made up to 31 March 2022
06 Jul 2022 AD01 Registered office address changed from Frensham House Farnham Business Park Weydon Lane Farnham GU9 8QT England to Building 4 2 Old Street Yard London EC1Y 8AF on 6 July 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/08/2023.
09 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 December 2019
  • GBP 121.960