Advanced company searchLink opens in new window

MAZ RECOVERY LTD

Company number 10205520

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-07
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