- Company Overview for MAZ RECOVERY LTD (10205520)
- Filing history for MAZ RECOVERY LTD (10205520)
- People for MAZ RECOVERY LTD (10205520)
- Insolvency for MAZ RECOVERY LTD (10205520)
- More for MAZ RECOVERY LTD (10205520)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Mar 2023 | AD01 | Registered office address changed from C/O Revolution Rti Limited 30 Lathom Road Southport Merseyside PR9 0JP to C/O Revolution 30 Lathom Road Southport Merseyside PR9 0JP on 23 March 2023 | |
23 Mar 2023 | LIQ02 | Statement of affairs | |
16 Mar 2023 | AD01 | Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE England to C/O Revolution Rti Limited 30 Lathom Road Southport Merseyside PR9 0JP on 16 March 2023 | |
16 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
05 Jul 2021 | AA | Total exemption full accounts made up to 30 May 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
07 May 2021 | PSC07 | Cessation of Nigel Charles Bond as a person with significant control on 5 February 2021 | |
07 May 2021 | PSC01 | Notification of Muhammed Ali Zorlu as a person with significant control on 5 February 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 May 2020 | |
05 Feb 2021 | TM01 | Termination of appointment of Nigel Charles Bond as a director on 5 February 2021 | |
05 Feb 2021 | AP01 | Appointment of Mr Muhammed Ali Zorlu as a director on 5 February 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
14 Dec 2020 | TM01 | Termination of appointment of Muhammed Ali Zorlu as a director on 11 December 2020 | |
14 Dec 2020 | PSC07 | Cessation of Muhammed Ali Zorlu as a person with significant control on 11 December 2020 | |
14 Dec 2020 | AP01 | Appointment of Mr Nigel Charles Bond as a director on 11 December 2020 | |
14 Dec 2020 | PSC01 | Notification of Nigel Charles Bond as a person with significant control on 11 December 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from Maz Recovery the Old Rectory Springhead Road Northfleet DA11 8HN England to 86-90 Paul Street 3rd Floor London EC2A 4NE on 12 October 2020 | |
06 Jul 2020 | CH01 | Director's details changed for Mr Muhammed Ali Zorlu on 6 July 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 30 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates |