- 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) |
---|---|---|---|
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
Statement of capital on 2016-05-28
|