Advanced company searchLink opens in new window

MAILZY LTD

Company number 12027992

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)
03 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2024 AA Micro company accounts made up to 5 April 2024
31 Oct 2023 AA Micro company accounts made up to 5 April 2023
26 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 221, Paddington House New Road Kidderminster DY10 1AL on 9 June 2023
04 Jan 2023 AA Micro company accounts made up to 5 April 2022
26 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2022 AD01 Registered office address changed from Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 23 January 2022
25 Oct 2021 AA Micro company accounts made up to 5 April 2021
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 5 April 2020
15 Jul 2020 CS01 Confirmation statement made on 2 June 2020 with updates
19 Mar 2020 PSC07 Cessation of Andrew Corbett as a person with significant control on 1 July 2019
17 Jan 2020 PSC01 Notification of Romil Segarino as a person with significant control on 1 July 2019
11 Sep 2019 AA01 Current accounting period shortened from 30 June 2020 to 5 April 2020
16 Jul 2019 TM01 Termination of appointment of Andrew Corbett as a director on 11 July 2019
16 Jul 2019 AP01 Appointment of Mr Romil Segarino as a director on 11 July 2019
03 Jul 2019 AD01 Registered office address changed from 7 Sun Terrace Sundridge Drive Chatham ME5 8HB United Kingdom to Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW on 3 July 2019
03 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-03
  • GBP 1