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)
27 Feb 2019 AA Micro company accounts made up to 30 May 2018
12 Feb 2019 CH01 Director's details changed for Mr Muhammed Ali Zorlu on 1 November 2018
12 Feb 2019 PSC04 Change of details for Mr Muhammed Ali Zorlu as a person with significant control on 1 November 2018
01 Oct 2018 AD01 Registered office address changed from 10 Wallace Court 10 Wallace Court, 54 Tizzard Grove 10 Wallace Court Blackheath London SE3 9EE England to Maz Recovery the Old Rectory Springhead Road Northfleet DA11 8HN on 1 October 2018
25 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2018 AA Total exemption full accounts made up to 30 May 2017
29 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
25 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 May 2017
05 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
16 May 2017 AD01 Registered office address changed from Unit C4 Springhead Enterprise Park Northfleet Industrial Park Dartford Kent DA11 8HB England to 10 Wallace Court 10 Wallace Court, 54 Tizzard Grove 10 Wallace Court Blackheath London SE3 9EE on 16 May 2017
28 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-05-28
  • GBP 1