- Company Overview for MAM (ZENITH) LIMITED (09807267)
- Filing history for MAM (ZENITH) LIMITED (09807267)
- People for MAM (ZENITH) LIMITED (09807267)
- More for MAM (ZENITH) LIMITED (09807267)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
12 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
17 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
30 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
31 May 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 December 2016 | |
10 Jan 2017 | AD01 | Registered office address changed from Kelmscott Hattingley Road Medstead Alton Hampshire GU34 5NQ England to C/O C/O Magna Asset Management Ltd Berkeley Square House First Floor Berkeley Square London W1J 6BD on 10 January 2017 | |
10 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2017 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2015 | CERTNM |
Company name changed magna acquisitions LIMITED\certificate issued on 07/10/15
|
|
03 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-03
|