MAZENRIX LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

12/07/2412 July 2024 Registered office address changed from Office 2 Upper Floor Eurohouse Birch Lane Business Park Stonnall WS9 0NF to Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU on 2024-07-12

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-04-05

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-04-05

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2022-04-05

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-05 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/10/215 October 2021 Current accounting period shortened from 2022-04-30 to 2022-04-05

View Document

17/06/2117 June 2021 Cessation of Emily Montague as a person with significant control on 2021-04-21

View Document

17/06/2117 June 2021 CESSATION OF EMILY MONTAGUE AS A PSC

View Document

15/06/2115 June 2021 Notification of Lanny Bato as a person with significant control on 2021-04-21

View Document

15/06/2115 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANNY BATO

View Document

31/05/2131 May 2021 APPOINTMENT TERMINATED, DIRECTOR EMILY MONTAGUE

View Document

28/05/2128 May 2021 DIRECTOR APPOINTED MRS LANNY BATO

View Document

18/05/2118 May 2021 REGISTERED OFFICE CHANGED ON 18/05/2021 FROM 9 ROSE HILL WATERLOOVILLE PO8 9QU ENGLAND

View Document

06/04/216 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company